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

Susan Buhagiar

British – Born 63 years ago (June 1960)

Susan Buhagiar
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Current appointments

Resigned appointments

2,346

Closed appointments

Companies

Company NameBigdisk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 King Square
Bridgwater
Somerset
TA6 3YF
Company NameAmountport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment Duration1 month (Resigned 21 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
48 - 52
Penny Lane Mossley Hill
Liverpool
Merseyside
L18 1DG
Company NameSpicecourse Limited
Company StatusActive
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
42 Parklands, Hough Green
Widnes
Cheshire
WA8 4NQ
Company NameMoonbyte Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Firlands
Ellesmere Road
Weybridge
Surrey
KT13 0HR
Company NamePenny Lane Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Penny Lane House Evans Road, Venture Point
Speke
Liverpool
L24 9PB
Company NameTmesis Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Tatton Rookery Lane
Swallowcliffe
Salisbury
Wiltshire
SP3 5PW
Company NamePricedata Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
43 Blackburn Brow
Chorley
Lancashire
PR6 9AG
Company NameAarkamint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameHopedata Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
78 The Avenue
West Wickham
Kent
BR4 0DZ
Company NameThe Human Interface Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Alliotts Friary Court
13-21 High Street
Guildford
Surrey
GU1 3DL
Company NameMusicmatch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment Duration1 month (Resigned 20 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Hurricane Drive
Speke
Liverpool
L24 8RL
Company NameThe Door Specialist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Marsh Lane
Bootle
Merseyside
L20 4HU
Company NameNotedata Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 45 Mermaid Court
Rotherhithe St
London
SE16 5UB
Company NameInfologic Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lilac Cottage North Road
Widmer End
High Wycombe
Buckinghamshire
HP15 6ND
Company NameCybericom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
55 Loudoun Road
London
NW8 0DL
Company NameSystemfast Techniques Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
38 Carshalton Road
Camberley
Surrey
GU15 4AQ
Company NameHighscreen Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration1 week (Resigned 13 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Wyatt Close
Bushey Heath
Bushey
WD23 4GT
Company NameVenus Information Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment Duration5 days (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Fitzroy Road
Old Town
Swindon
Wiltshire
SN1 4DU
Company NameChillnet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
*, Showground Road
Bridgwater
Somerset
TA6 6AJ
Company NameArluna Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Charter Buildings
Ashton Lane
Sale
Greater Manchester
M33 6WT
Company NameChart Computer Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Spen House Main Street
Minskip
York
YO51 9JF
Company NameAstech Networking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 2 Pennine Court
Daventry
Northamptonshire
NN11 8TE
Company NameKauri Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment Duration3 days (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
88 Boundary Road
Hove
BN3 7GA
Company NameCathedral Software Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment Duration1 month (Resigned 16 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
21 Sun Street
Flat 6
Canterbury
CT1 2HX
Company NameKerdis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
92 Penshurst Gardens
Edgware
Middlesex
HA8 9TU
Company NameTallystick Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Aprey Gardens
London
NW4 2RH
Company NameAbtek I.T. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
DPC Ltd
Holed Stone Barn Stisted Cottage Farm
Hollies Road
Braintree
Essex
CM77 8DZ
Company NameIncome I.T. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 1 150 Gloucester Terrace
London
W2 6HR
Company NameHaywood Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration1 week (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Summerfield Gloucester Road
Welland
Malvern
Worcestershire
WR13 6LA
Company NameTransmedia Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
132 Plassey Street
Penarth
South Glamorgan
CF64 1EH
Wales
Company NameContext Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Three Gates Washington Road
Storrington
Pulborough
West Sussex
RH20 4DE
Company NameWheldon Computing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Ash Accounting Ltd 44a Gedling Road
Carlton
Nottingham
NG4 3FH
Company NameAbstract Worlds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Laburnum Close
Wellingborough
Northamptonshire
NN8 3GP
Company NameThe Building Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
53 Brookside
Pill
Bristol
BS20 0LA
Company NameAGEX Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
28 Conifer Drive
Tilehurst
Reading
RG31 6YU
Company NameStarhorse Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1998 (same day as company formation)
Appointment Duration3 days (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
102 Fulham Palace Road
London
W6 9PL
Company NameArise Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Waterford
Reading Road
Goring On Thames
Oxfordshire
RG8 0ET
Company NameStuart G. Rae Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
26 Evesham Close
Wellingborough
NN8 2NT
Company NameHSL Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Wyatt Close
Bushey Heath
Bushey
WD23 4GT
Company NameTechvolution Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Everett King 4 Kings Court
Little King Street
Bristol
BS1 4HW
Company NameG & S Ansell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
55 Loudoun Road
London
NW8 0DL
Company NameTempura Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Tempura House
Prisma Park Berrington Way
Basingstoke
Hampshire
RG24 8GT
Company NameLester Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
105 Palewell Park
London
SW14 8JJ
Company NameUK Field Work Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 30 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Wallingford House
High Street
Wallingford
Oxfordshire
OX10 0DB
Company NameMMR Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 30 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Wallingford House
High Street
Wallingford
Oxfordshire
OX10 0DB
Company NameThorp Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
29 Cecil Road
London
W3 0DB
Company NameIRM UK Strategic It Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 22 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Monument House
Marsh Road
Pinner
Middlesex
HA5 5NE
Company NameCamdata Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration6 days (Resigned 04 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
59 Sutherland Chase
Ascot
Berkshire
SL5 8TE
Company NameBeta Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 17 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Deena Close
Queens Drive
London
W3 0HR
Company NameMeganet Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
55 Loudoun Road
London
NW8 0DL
Company NameFreebridge Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1999 (same day as company formation)
Appointment Duration6 months (Resigned 24 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
80 Coleman Street
London
EC2R 5BJ
Company NameKnowall I.T. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 Spring Street
London
W2 3RA
Company NameHouseserve.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Riddens Croft
West Hanningfield Road, Great
Baddow, Chelmsford
Essex
CM2 7SY
Company NameMotorserve.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3rd Floor
86-90, Paul Street
London
EC2A 4NE
Company NameInnovative Software Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1999 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 The Ridgeway
Marlow
Buckinghamshire
SL7 3LL
Company NameWalk-On Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Summerhouse
Tickenham
Clevedon
North Somerset
BS21 6SN
Company NameTravel Russia (Europe) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 07 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
51 Castle Street
Cirencester
Gloucestershire
GL7 1QD
Wales
Company Name365Chauffeurs.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
134 Green Lane
Sunbury On Thames
Middlesex
TW16 7PH
Company NamePanel Shop 2000 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2000 (same day as company formation)
Appointment Duration3 days (Resigned 19 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Units 3 4 Worle Industrial Estate
Coker Road
Weston Super Mare
Somerset
BS22 6BX
Company NameOrangebox Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
. Parc Nantgarw
Nantgarw
Cardiff
CF15 7QU
Wales
Company NameQualitek (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2000 (same day as company formation)
Appointment Duration2 months (Resigned 09 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 9 Apex Court Wirral
International Bu, Bassendale
Road, Bromborough
Wirral
CH62 3RE
Wales
Company NameUltimate Industrial Cleaning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Hatherley Road
Sidcup
DA14 4DT
Company NameThe Museum Of Computing @ Swindon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Belmont Crescent
Swindon
Wiltshire
SN1 4EY
Company NameAdway Associates-Executive Search Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Bell Yard
Bell Yard
London
WC2A 2JR
Company NameStratford House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Latimer Bungalow
Littledean Hill Road
Cinderford
Glos
GL14 2BT
Wales
Company NameImpartic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2001 (same day as company formation)
Appointment Duration1 day (Resigned 09 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hardwick House Prospect Place
Old Town
Swindon
Wiltshire
SN1 3LJ
Company NameBig Cheese Publishing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
49 Muswell Hill
London
N10 3PN
Company NameA Grade Timber Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2001 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 25 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
45-47 Ashley Road Boscombe
Bournemouth
Dorset
BH1 4LG
Company NameNailsworth Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
134 Cheltenham Road
Longlevens
Gloucester
Gloucestershire
GL2 0LY
Wales
Company NameGlobalcast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 20 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
55 Loudoun Road
London
NW8 0DL
Company NameDoublestream Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 30 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
51 Golden Cross Road
Rochford
Essex
SS4 3DL
Company NameTaguard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration3 months (Resigned 30 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Olivine Close
Walderslade
Chatham
Kent
ME5 9NQ
Company NameUniversal Vibrational Essences Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
23 Pear Tree Avenue
Ditton
Aylesford
Kent
ME20 6EB
Company NameNiche Online Sales Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 1 Plum Lane
Dunwear
Bridgwater
Somerset
TA6 5HL
Company NameTempus Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
66 Church Road
Quenington
Cirencester
Gloucestershire
GL7 5BN
Wales
Company NameNasim Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2002 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 17 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
118 Festival Drive
Ebbw Vale
NP23 8XA
Wales
Company NameSanches.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2002 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Brittany Road
Hove
East Sussex
BN3 4PB
Company NameArc-Cs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Joiners Shop Main Gate Road
The Historic Dockyard
Chatham
Kent
ME4 4TZ
Company NameEvidence Talks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
36 Timothys Bridge Road
Stratford Enterprise Park
Stratford-Upon-Avon
CV37 9NW
Company Name144 Victoria Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Delta 606
Welton Road
Swindon
SN5 7XF
Company NameFuriousgreen.Demon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
90a Suffolk Road
Cheltenham
GL50 2SZ
Wales
Company NameMIKE Goode & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Bronllys House
Bronllys
Brecon
Powys
LD3 0HT
Wales
Company NameInnotel Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
69 Lady Aylesford Avenue
Stanmore
Middlesex
HA7 4FG
Company NameAalto Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
61 Liddington New Road
Guildford
GU3 3AH
Company NameFincomp Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameRivergate Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Highland House
Mayflower Close
Chandlers Ford Eastleigh
Hampshire
SO53 4AR
Company NameCM Health Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
40 The Avenue
Sunbury On Thames
Surrey
TW16 5ES
Company NamePalmer Air Conditioning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameBNP Paribas Rental Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2003 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Midpoint
Alencon Link
Basingstoke
Hampshire
RG21 7PP
Company NameAble Hygiene & Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
96 Sempill Road
Hemel Hempstead
HP3 9FW
Company NameMKN Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameGorse Hill Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
134 Cheltenham Road
Gloucester
GL2 0LY
Wales
Company NameChoiceform Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
83 Ducie Street
Manchester
M1 2JQ
Company NameKey Futures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whelpo House
Caldbeck
Wigton
Cumbria
CA7 8HQ
Company NameBoundarypoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameSt. Anne's Management (Cheltenham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12c Two Locks
Hurst Business Park
Brierley Hill
DY5 1UU
Company NamePro-Heat (Gas Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road, Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameTacit Blue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2004 (same day as company formation)
Appointment Duration2 months (Resigned 20 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit A, Farriers Courtyard Spelmonden Road
Goudhurst
Cranbrook
TN17 1HE
Company NameLogictime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2004 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Fordbrook Estate
Marlborough Road
Pewsey
Wiltshire
SN9 5NT
Company NameUberluxe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
First Floor Flat
8 Rhodesia Road
London
SW9 9EL
Company NameCamperite Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameCorporate Mind Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameFrank Hall Tailoring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 St Marys Road
Market Harborough
Leicestershire
LE16 7DU
Company NameMOR Training (Commercial) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Business Development Centre Main Avenue
Treforest Industrial Estate
Pontypridd
Mid Glamorgan
CF37 5UR
Wales
Company NamePc Hospital Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
63a Wendover Road
London
NW10 4RX
Company NameGlobant UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameVQ Communications Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 10 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit D2 Southgate
Commerce Park
Frome
BA11 2RY
Company NameGoldmark Trading UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Union House
111 New Union Street
Coventry
CV1 2NT
Company NameAgentos Proptech Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Lambourne Crescent
Llanishen
Cardiff
CF14 5GF
Wales
Company NameDMC Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 04 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Third Floor The Old Pump House
19 Hooper Street
Aldgate
London
E1 8BU
Company NameJVK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NamePeach Nursing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
. Ground Floor
721 Capability Green
Luton
Bedfordshire
LU1 3LU
Company NameStockframe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment Duration1 month (Resigned 07 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Trinity Close
Willoughby Road
Hampstead
NW3 1SD
Company NameGASS Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2005 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 03 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Upper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Company NameBasetheme Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2005 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 20 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O White Dove Securities Ltd
Hadfield Road
Cardiff
South Glamorgan
CF11 8WD
Wales
Company NameJ. & P. Builders (Bristol) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 2 95 Church Road
Bishopsworth
Bristol
BS13 8JU
Company NameRed Barns UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Ayebridges Avenue
Egham
Surrey
TW20 8HR
Company NameLKL Relief  Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 August 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Old Cowshed Harepath Farm
Burbage
Marlborough
Wilts
SN8 3BT
Company NameCardview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 03 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 14 Ergo Business Park
Kelvin Road
Swindon
SN3 3JW
Company NameIgnition Dg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 1.1 Paintworks
Bath Road
Bristol
Avon
BS4 3EH
Company NameMatchview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Plas Clough
The Green
Denbigh
LL16 5TL
Wales
Company NameProswimwear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 1 Plum Lane
Dunwear
Bridgwater
Somerset
TA6 5HL
Company NameClearwater Hampers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 16 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
36 Innovation Drive
Milton Park
Abingdon
Oxfordshire
OX14 4RT
Company NamePremium Title Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Greenlands Road
Weybridge
Surrey
KT13 8PS
Company NamePe Shirley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lambcote Halford Road
Ettington
Stratford-Upon-Avon
CV37 7PJ
Company NameMac 62 Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 June 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Sentinel Accountants Llanover Court
Llanover Court Business Park
Usk
Monmouthshire
NP15 1HY
Wales
Company NameClearpower Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment Duration2 months (Resigned 20 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
York House
Sheet Street
Windsor
SL4 1DD
Company NamePGP And Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (same day as company formation)
Appointment Duration2 months (Resigned 01 August 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
71-75 Shelton Street
London
WC2H 9JQ
Company NameHardwick House (Nominees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (same day as company formation)
Appointment Duration4 months (Resigned 04 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameGWE Business West Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Leigh Court Business Centre Pill Road
Abbots Leigh
Bristol
BS8 3RA
Company NameElemental Europe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Herts
HP3 9SD
Company NameJuice Moving Images Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2007 (same day as company formation)
Appointment Duration3 months (Resigned 16 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2-4 The Byres
Wicklesham Lodge Farm
Faringdon
Oxfordshire
SN7 7PN
Company NameBoastdata Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment Duration5 days (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11 Pearl Road
Walthamstow
London
E17 4QY
Company NameYelwoc Network Consulting Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
187 Sellincourt Road
London
SW17 9SD
Company NameAutomatic Polishing Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Charter House
Stansfield Street
Nelson
Lancashire
BB9 9XY
Company NameBasicdrive Properties Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Pen-Y-Lan Terrace
Penylan
Cardiff
CF23 9EU
Wales
Company NameSmartvox Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Arquen House
4-6 Spicer Street
St Albans
Hertfordshire
AL3 4PQ
Company NameMOR Training Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 23 Business Development Centre Main Avenue
Treforest Industrial Estate
Pontypridd
CF37 5UR
Wales
Company NameBoxstream Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
49 Chiswick High Road
London
W4 2LT
Company NameHardport Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration3 months (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
150 Sutton Court
Sutton Court Road
Chiswick
W4 3EF
Company NameInchtronic 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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
45 Greville Hall
Maida Vale
London
NW6 5JT
Company NameBetterstream Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
39 St Johns Hill
Clapham Junction
Battersea
London Sw11
Company NameBetterview Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 01 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
29 Holmefield Court
Belsize Grove
Belsize Park
London
NW3 4TT
Company NameHardstyle Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 25 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Hamersmith Broadway
London
W6 7BB
Company NameBigtronic Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 1
30 Gainsborough Gardens
Golders Green
London
NW11 9BL
Company NameTonestyle Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
26 The Sandhills
Limerston Street
London
SW10 0BY
Company NameMilldisk Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration1 month (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Burnham Court
Moscow Road
Bayswater
London
W2 4SW
Company NameMetrodrive Limited
Company StatusDissolved 2000
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Yonge Close
Radcliffe On Trent
Nottingham
NG12 2EE
Company NameAcrestream Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 21 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Cromer Terrace
London
E8 2HL
Company NameMetrodisk Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameMilecourse Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Hornton Place
Kensington
London
W8 4LZ
Company NameWaterstyle Limited
Company StatusDissolved 2020
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Oaks Clapper Lane
Staplehurst
Tonbridge
Kent
TN12 0JT
Company NamePartport Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NamePartdata Limited
Company StatusDissolved 1998
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Horton Place
Kensington
London
W8 4LZ
Company NameOverdisk Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Douglas Close
Jacobs Wells
Guildford
GU4 7PB
Company NameOrionprime Limited
Company StatusDissolved 1997
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
59c Ongar Road
Fulham
London
SW6 1SH
Company NamePartstyle Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 months (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Ground Floor Flat
20 Ravenswood Road
Walthamstow
E17 9LY
Company NameWatertronic Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5th Floor
Grosvenor Gardens House
35-37 Grosvenor Gardens
London
SW1W 0BS
Company NameWaterdata Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration1 week (Resigned 17 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Briarbank Road
West Ealing
W13 0HH
Company NameUnderdesign Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1995 (same day as company formation)
Appointment Duration2 months (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
48 Portland Place
London
W1N 4AJ
Company NameScopedrive Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1995 (same day as company formation)
Appointment Duration4 days (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Salvia Gardens
Perivale
London
Company NameMertner Interfaces 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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 2 St Elmo Mansions
Gondar Gardens
West Hampstead
London
NW6 1HB
Company NameMintdata Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment Duration1 week (Resigned 30 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameMintport Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
166 Higham Hill Road
Walthamstow
London
E17 6EJ
Company NameMintprime Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 The Glade
London
SE7 7DQ
Company NameMilevine Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
316 Brompton Park Crescent
Fulham
SW6 1SE
Company NameCenturydisk Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Bow River House Shop Lane
Leckhampstead
Newbury
Berkshire
RG20 8QY
Company NameDetailprime Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
37a Berrymead Gardens
Acton
London
W3 8AB
Company NameCenturystyle Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration1 month (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
103 Penthurst Avenue
Hessle
Hull
North Humberside
HU13 9EN
Company NameCenturyprime Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration1 week (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 5 6 Cambridge Gardens
Tunbridge Wells
Kent
TN2 5SE
Company NameFulham International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
364 The Ridge
Hastings
East Sussex
TN34 2RD
Company NameNorth West Financial Solutions Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameWizard Country Park Limited
Company StatusDissolved 2002
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameCitydisk Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Ebenezer House
Poole Road
Bournemouth
Dorset
BH2 5QJ
Company NameSmartt Software Designs Limited
Company StatusDissolved 2001
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Rostrevor Road
Wimbledon
London
SW19 9AP
Company NameCenturyview Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration4 days (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Lunt Road
Sefton
Liverpool
L29 7WB
Company NameAnchorstyle Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration6 days (Resigned 16 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
64 Kings Avenue
Farnham
Surrey
GU10 1AX
Company NameAnchorview Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameChancestyle Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Computer Department
Trastre Works
Llanelli
Dyfed Wales
SA14 9SD
Wales
Company NameCheshire Air Trading Services Limited
Company StatusDissolved 2009
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Caldy Road
West Kirby
Wirral
CH48 2HE
Wales
Company NamePower Components Limited
Company StatusDissolved 1999
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameComplete Style Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Cottage Market Street
Shipdham
Thetford
Norfolk
IP25 7PS
Company NamePackdisk Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration1 month (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
44 Clifton Road
Winchester
Hampshire
SO22 5BU
Company NameConsultdata Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
43 Birchall Road
Redland
Bristol
BS6 7TT
Company NameThe Shangri-La Restaurant Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1995 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameEuromedia Holdings (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Casita Serena
Parc Owles Carbis Bay
St. Ives
Cornwall
TR26 2RE
Company NameAvisdata Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (same day as company formation)
Appointment Duration4 days (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
121 Ashley Road
Montpelier
Bristol
BS6 5NU
Company NameBasevine Systems Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
26 Pascoe Road
London
SE13 5JB
Company NameBarkdesign Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
368 Alexandra Park Road
London
N22 4BD
Company NameContrachoice Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
19 Moffat Road
Palmers Green
London
N13 4SA
Company NameLattis Limited
Company StatusDissolved 1970
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
New Loom House
101 Backchurch Lane
London
E1 1LU
Company NameContrastream Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Giant Uk Services Ltd
Angel House
338-346 Goswell Road
London
EC1V 7QN
Company NameHolystic Computer Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
24 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Company NameBoaststyle Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
37 Desborough House
245 North End Road
London
SW14 9UH
Company NameInhouse Security Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameDiversestyle Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 V Rise
Cedar Wood Crescent
Caversham
Reading
RG4 5NW
Company NameDisplaydata Limited
Company StatusDissolved 1997
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Hornton Place
Kensington
London
W8 4LZ
Company NameDatarisk Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration5 days (Resigned 03 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 9 Dunraven House
230 Kew Road
Kew Richmond
TW9 3LG
Company NameDatadigit Limited
Company StatusDissolved 2002
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
37 Alton Road
Richmond
Surrey
TW9 1UJ
Company NameWirestyle Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
21 Lifford Street
Putney
London
SW15 1NY
Company NameConceptstyle Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration6 days (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Slaithwaite Road
Lewisham
London
SE13 6DJ
Company NameWiredata Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
50 Heber Road
Cricklewood
London
NW2 6AA
Company NameColourstyle Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration1 month (Resigned 02 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Avonwick Road
Hounslow
Middlesex
TW3 4DY
Company NameColourdisk Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1995 (same day as company formation)
Appointment Duration1 week (Resigned 05 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Manse Avenue
Wrightington
Wigan
Lancashire
WN6 9RP
Company NameHill-Morris International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Counting House
High Street Tring
HP23 5TE
Company NameColby International Reservation Agency Limited
Company StatusDissolved 2016
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
48-52 Penny Lane
Mossley Hill
Liverpool
Merseyside
L18 1DG
Company NameSupercom Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
15 Woodland Close
Failand
Bristol
BS8 3XB
Company NameHeartstyle Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Moorside Close
Maidenhead
Berkshire
SL7 7HW
Company NameRichardson & Sons Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NamePathdata Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1995 (same day as company formation)
Appointment Duration1 week (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Hornton Place
Kensington
London
W8 4LZ
Company NameParkstream Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1995 (same day as company formation)
Appointment Duration2 days (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameKilty Roofing Services Limited
Company StatusDissolved 1970
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Pricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
Company NameWorthmedia Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 year (Resigned 24 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Riches & Co
42-46 High Street
Esher
Surrey
KT10 9QY
Company NameGalatronic Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration6 days (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
451 Archway Road
Highgate
N6 4HT
Company NameAmpleview Limited
Company StatusDissolved 1997
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 8
156/158
Sutherland Avenue
Maida Vale London
W9 1HP
Company NameGaladata Limited
Company StatusDissolved 1998
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
126 Revelstoke Road
Southfields
SW18 5PB
Company NameAltercourse Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
27 Park Avenue
Park Royal
London
NW10 7EX
Company NameArtdata Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration5 days (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Findings
Woodlands Close
Bromley
Kent
BR1 2BD
Company NameArtvalue Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
46 Pitford Road
Woodley
Berkshire
RG5 4QF
Company NameFriendstyle Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
62a St Germans Road
Forest Hill
SE23 1RX
Company NameFreeprime Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration5 days (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1003 Cascades Tower
2-4 Westferry Road
Canary Wharf
London
E14 8JN
Company NameHaven Fireplace Centre Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
17 Ossley Hill
Liverpool
L18 1DG
Company NameGoodgem Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration2 days (Resigned 09 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Lincoln Road
Northwood Hills
Middlesex
HA6 1LD
Company NameGlidecourse Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
54 Cannon Street Road
Algate East
London
E1 0BH
Company NameGoodtec Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lower Ground Floor
60 Myrdle Street
Whitechapel
London
E1 1HL
Company NameBintronic Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
97 Addison Gardens
London
W14 0DT
Company NameAntril Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Gurney Avenue
Sunnyhill
Derby
Derbyshire
Company NameCrowndisk Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration5 days (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameCutedesign Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 13 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Brammersack Close
Little Carlton
Newark
Nottinghamshire
NG23 6BZ
Company NameCruisegem Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration6 days (Resigned 15 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
24 Castletown Road
London
W14 9HQ
Company NameCutstream Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration6 days (Resigned 15 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Grenville Court
Lymer Avenue
London
SE19 1LR
Company NameCruisetronic Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Room 1
27 York Road
Tunbridge Wells
TN1 1JX
Company NameConsultants & Technology Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
25 Agate Lane
Horsham
West Sussex
RH12 4BE
Company NameProductdisk Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat B Chiswick Court
1a Silver Crescent
Chiswick London
W4 5SF
Company NameCoastvine Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Hornton Place
Kensington
London
W8 4LZ
Company NameClassicmedia Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 19 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 16
55 Rupert Street
Soho
London
W1V 7HN
Company NameRedford Holdings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Midland Road
Hemel Hempstead
Hertfordshire
HP2 5BH
Company NameCoastcourse Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 07 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
64 The Circle
Neasdon
NW2 7QR
Company NameClubmedia Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment Duration1 week (Resigned 22 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
73 New Road
Weston Turville
Aylesbury
Buckinghamshire
HP2 5QT
Company NameCopedata Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 19 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameCoaststyle Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith
Broadway
London
W6 7BB
Company NameRedford Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Midland Road
Hemel Hempstead
Hertfordshire
HP2 5BH
Company NameMailmedia Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
66 Kenyon Street
Fulham
SW6 6LB
Company NamePearldisk Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (same day as company formation)
Appointment Duration1 week (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
32 Holyport Road
Fulham
London
SW6 6LZ
Company NameLongstyle Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
53 Derwent Park
Highbury
N5 1NT
Company NameHemel Copy Print Limited
Company StatusDissolved 2018
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Old Brewers House 49-51 Brewhouse Hill
Wheathampstead
St Albans
Hertfordshire
AL4 8AN
Company NameProbe Networks 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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 100london Road
Apsley Hemel Hempstead
Hertfordshire
HP3 9SD
Company NamePriorbase Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NamePrizetronic Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment Duration1 week (Resigned 04 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 7a
311 Upper Richmond Road
Putney
SW15 6SS
Company NameQualitydisk Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
313 Fareham Road
Gosport
Hampshire
PO13 0AB
Company NameQualitystem Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
68 North Town Road
Maidenhead
Berkshire
SL6 7DH
Company NamePriordisk Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 month (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
92 Wyatt Park Road
London
SW2 3TP
Company NameWarm & Cozy Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment Duration1 month (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameShipstyle Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
27 Aspley Hill
Woburn Sands
Milton Keynes
MK17 8NH
Company NameSigndisk Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1st Floor Flat 36 St Pauls Road
Clifton
Bristol
BS8 1LR
Company NameNexus-6 Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
364 The Ridge
Hasting
East Sussex
TN34 2RD
Company NameSigngem Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
47 Seville Street
Brighton
East Sussex
BN2 3AR
Company NameMandarin Restaurant (Liverpool) Limited
Company StatusDissolved 1970
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Begbies Traynor
1 Old Hall Street
Liverpool
L3 9HF
Company NameHambro Limited
Company StatusDissolved 2012
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
East Manchester Business Centre
Lind Street
Manchester
Lancashire
M40 7ES
Company NameThe Satay House Limited
Company StatusDissolved 1970
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameCalder Construction Company (North West) Limited
Company StatusDissolved 2023
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
48 - 52
Penny Lane Mossley Hill
Liverpool
Merseyside
L18 1DG
Company NameShowcourse Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration2 months (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
58 Woodruff Avenue
Hove
East Sussex
BN3 6PJ
Company NameShowdisk Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration5 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
44 The Uplands
Bricketwood
St Albans
Hertfordshire
AL2 3UW
Company NameSightstyle Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Huntingdon Road
E Finchley
N2 9DU
Company NameSkilldata Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration6 days (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Taylors Green
East Acton
London
W3 7PE
Company NameWestland Slate And Stone Ltd
Company StatusDissolved 2007
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane
Wrington
Somerset
BS40 5NH
Company NameAusden Technology Limited
Company StatusDissolved 1997
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 15
Miranda Court
Queens Drive
Acton London
W3 0HZ
Company NameArmcourse Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
34 Percy Road
Whitley Bay
Newcastle Upon Tyne
NE26 2AY
Company NameAutostream Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
26 Paxton Road
St Albans
Hertfordshire
AL1 1PF
Company NameAskdata Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
38 Tothill Street
Minster
Ramsgate
CT12 4AJ
Company NameApextronic Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Bank Gallery
High Street
Kenilworth
Warwickshire
CV8 1LY
Company NameCherrystream Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 31 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Roger Gibbons & Company
86a Edgware Way
Edgware Middlesex
HA8 8JS
Company NameAdvancestyle Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
46 Lloyd Road
Walthamstow
London
E17 6NR
Company NameQuantum Technology Consultancy Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment Duration6 days (Resigned 24 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
32 Fitzwilliam House
Littlegreen
Richmond
Surrey
TW9 1QW
Company NameAskmead Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Langley Gardens
Cliftonville
Margate
Kent
CT9 3EB
Company NameFormula Course Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Keble House
Manor Fields
Putney
London
SW15 3LS
Company NameFormula Disk Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Alyth Gardens
Golders Green
London
NW17 7EN
Company NameFreshport Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 week (Resigned 10 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameFulldata Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 week (Resigned 10 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
24 Badminton Road
Clapham South
London
SW12 8BN
Company NameFreshcourse Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Highbury Sherfield Road
Bramley
Tadley
Hampshire
RG26 5AQ
Company NameColtdesign Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7/20 Daventry Street
Lisson Grove
London
NW1 6TD
Company NameColtdata Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
359 Bollo Lane
Acton
London
W3 8QT
Company NameClaimdata Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
67 Chudleigh Road
Twickenham
Middlesex
TW2 7QP
Company NameCitytronic Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration3 years (Resigned 31 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
24 Barrow Down
Latchbrook
Saltash
Cornwall
PL12 4TY
Company NameCityprize Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
24 Jackson Road
London
N7 6EJ
Company NameOutdata Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Pearl Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
Company NameRedstyle Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment Duration5 days (Resigned 21 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
71 Adelaide Court
Shepherds Bush
London
W12 0JX
Company Name21st Century Graphix Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment Duration1 month (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameOutdesign Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 11 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
36 Hillside
Whitchurch
Hampshire
RG28 7SN
Company NamePagecourse Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Douglas House
Maida Avenue
London
W2 1TG
Company NameFantasy Bathrooms And Fireplaces Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NamePalmdata Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NamePacecourse Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
73a Talgarth Road
West Kensington
London
W14 9DJ
Company NameParkpower Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1st Floor 262 Manchester Road
Warrington
Cheshire
WA1 3RB
Company NameCountvine Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameParkvine Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
33 Dorset Close
Ipswich
Suffolk
IP4 3BJ
Company NameBeaulieu Computer Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
95 Beaulieu Gardens
Blackwater
Camberley Surrey
GU17 0LD
Company NameWildtrim Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameOvercourse Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 11 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 New Road
Brighton
East Sussex
BN1 1BN
Company NameCoxdata Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 4
17 Linden Gardens
Nottinghill Gate
London
W2 4HD
Company NameCountstyle Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
56 Hillcrest
Baldock
Bedfordshire
SG7 6NF
Company NameGoodpoint Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
No 5 Queen Ann Mews
City Of Westminster
London
W1M 9DF
Company NameTanimoto-Ryley International Holding Corporation Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 month (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
364 The Ridge
Hastings
East Sussex
TN34 2RD
Company NameKeyvalue Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration6 days (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Sextant Avenue
London
E14 3DX
Company NameLastdisk Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration6 days (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameKindventure Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 09 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Saxon Crescent
Barton-Le-Clay
Bedford
MK45 4LY
Company NameKitedata Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration6 days (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Heron Close
Sawbridgeworth
Hertfordshire
CM21 0BB
Company NameLastcourse Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 09 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
110 Houndsditch
London
EC3A 7BD
Company NameCorkscrew Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameCentravac (UK) Limited
Company StatusDissolved 2000
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DQ
Company Name24-7 Promotions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
100 London Road
Apsley Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameFingersafe (International) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameLeadstream Limited
Company StatusDissolved 2022
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
36 Robsack Avenue
St Leonards On Sea
East Sussex
TN38 9SL
Company NameLeadcourse Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Purfield Drive
Wargrave
Reading
Berkshire
RG10 8AP
Company NameKindtronic Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration4 days (Resigned 17 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Newington Court
Pickfords Lane
Ticehurst
East Sussex
TN5 7DJ
Company NameKindjem Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration4 days (Resigned 17 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
28 Braziers Quay
South Street
Bishops Stortford
Hertfordshire
CM23 3YN
Company NameChrymark Security Limited
Company StatusDissolved 2010
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Tomlinsons
S Johns Court
72 Gartside Street
Manchester
M3 3EL
Company NameCreatecourse Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameCordtronic Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Sir Robert Peel Mill
Mill Lane Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameItchy Pasquali Productions Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2a Pindock Mews
Little Venice
London
W9
Company NameMakedata Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Green Street
Lower Sunbury
TW15 6RN
Company NameConsortdata Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameTankstyle Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
24 Lidfield Road
Stoke Newington
London
N16 9LX
Company NameSupercourse Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Clifton Road
Kingston Upon Thames
Surrey
KT2 6PW
Company NameSurfdisk Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20/22 Marlborough Place
Brighton
Sussex
BN1 1UB
Company NameStudydesign Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Barrington Road
Crouch End
London
N8 8QS
Company NameStrikegem Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameGo Ventures Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Blackhorse Parade
High Road
Eastcote
Middlesex
HA5 2EN
Company NameAgedisk Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 13 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
48 Discovery Walk
London
E1 9JG
Company NameStudiodisk Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Fieldview Old Lane
103b Barnston Road
Barnston Village
Wirral
CH61 1BW
Wales
Company NameSwiftstream Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
Company NameDe Montfort Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 North Way
Lewes
East Sussex
BN7 1DS
Company NameMargaret Arci Calzature Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
38 Green Park
Bath
Avon
BA1 1HZ
Company NamePledgedata Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
100 New Park
March
Cambridgeshire
PE15 8RS
Company NamePerformstyle Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6a Woodside
Wimbledon
London
SW19 7AR
Company NamePlantcourse Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
21 Sadlers Court
Ferris Road
East Dulwich
London
SE22 9NP
Company NameP.M. O'Halloran & Associates Limited
Company StatusDissolved 2006
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
98 Church Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 0EA
Company NameAdvanced Timber Technology Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment Duration1 month (Resigned 21 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Sherlock House
73 Baker Street
London
W1U 6RD
Company NameBytecourse Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
125 Castle Street
Woodbridge
Suffolk
IP12 1HL
Company NameAltertek Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Lockswood
Brookwood
Surrey
GU24 0HL
Company NameAmountbyte Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1995 (same day as company formation)
Appointment Duration3 months (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Company NameImagetronic Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17a Fawcett Street
Chelsea
London
SW10 9EY
Company NameHousedisk Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Neale Close
Wollaston
Northamptonshire
NN29 7UT
Company NameInchtek Consulting And Procurement Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates
2nd Floor Broadway Chambers
20 Hammersmith Broadway
Londonw6 7bb
Company NameHuntstyle Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
111 Greencroft Gardens
South Hampstead
London
NW6 3PE
Company NameImpactport Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 341 The Circle
Queen Elizabeth Street
London
SE1 2JU
Company NameMcKerrell Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
40 Camp View Road
St. Albans
Hertfordshire
AL1 5LL
Company NameABI Tucker Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
162/164 Upper Richmond Road
London
SW15 2SL
Company NameStarcourse Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
41 Longridge Road
Earls Court
London
SW5 9DS
Company NameMaxdrive Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
27g Throgmorton Street
London
EC2N 2AN
Company NameMegaport Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
71 Wandsworth Bridge Road
Fulham
London
SW6 2TB
Company NameSpacegem Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
35 Fordwych Street
Shoot Up Hill
Kilburn
London
NW2 3PH
Company NameNewstead Homes Limited
Company StatusDissolved 2011
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Liverpool
Merseyside
L18 1DG
Company NamePearltek Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat B
2 Drew Gardens
Greenford
Middlesex
Company NameThe China Palace Take-Away Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52,Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameSpandata Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Nelson House
271 Kingston Road
Wimbledon
London
SW19 3NW
Company NameGradedata Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
27g Throgmorton Street
London
EC2N 2AN
Company NameGlobecourse Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Carlyle Road
South Ealing
London
W5 4BL
Company NameDancedata Limited
Company StatusDissolved 1997
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DQ
Company NameActionpower Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
161 The Meridians
Tuckton
Christchurch
Dorset
BH23 1RD
Company NameHopeplan Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
47a Devonia Road
Islington
London
N1 8JQ
Company NameHeardata Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
364 The Ridge
Hastings
East Sussex
TN34 2RD
Company NameHoldform Limited
Company StatusDissolved 1997
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52,Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameVictoria Lodge Nursing Home Limited
Company StatusDissolved 1970
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Begbies Traynor 1 Old Hall
Street Liverpool
L3 9HF
Company NameKennet Investment Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Green Lane
Thatcham
Berkshire
RG19 3RG
Company NameQ.L.C. (Northern) Limited
Company StatusDissolved 1998
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameALDI Stores (Honiton) Limited
Company StatusDissolved 2013
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Holly Lane
Atherstone
Warwickshire
CV9 2SQ
Company NameContraview Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
105 Saint Peters Street
St Albans
Hertfordshire
AL1 3EJ
Company NameThe Bath Flower Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Oldfield Farm
Marshfield
Chippenham
Wiltshire
SN14 8LE
Company NameLion Security Services (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration1 week (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 1e
Brunswick Small Business Centre
Brunswick Business Park
Liverpool Merseyside
L3 4BD
Company NameMoontronic Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 16 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameEureka Computing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O M J Edhouse & Co
94 Horsecroft Road
Hemel Hempstead
Herts
HP1 1PX
Company NameElectcourse Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Laburnum Court
1 Hill View Road
Twickenham
Middlesex
TW1 1HG
Company NameElectrotype Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameC & L General Contractors Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
McKenzie Philips
22 Coronation Road
Crosby
Merseyside
L21 6ND
Company NameLikecourse Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1996 (same day as company formation)
Appointment Duration2 months (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Hornton Place
Kensington
London
W8 4LZ
Company NameTestview Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1996 (same day as company formation)
Appointment Duration2 months (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
28 Elms Avenue
Muswell Hill
London
N10 2JP
Company NameLesley Decorators & Building Maintenance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameLeapstyle Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1996 (same day as company formation)
Appointment Duration1 week (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Galla House
695 High Road
London
N12 0BT
Company NameG.S.C. (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Lantern Court
99 Worple Road
Wimbledon
London
SW20 8HB
Company NameWorldvine Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
221a London Road
Chippenham
Wiltshire
SN15 3AP
Company NameGrovecourse Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration1 week (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Chartlands
Itchingwood
Common Road Limpsfield
Oxted Surrey
RH8 0RL
Company NameWorldport Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration1 week (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Camden High Street
Camden Town
London
Nw1
Company NameIdealcourse Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 Nevill Grove
Watford
London
WD2 5EA
Company NameThe Rising Sun (Liverpool) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Exchange Flags
1 Dale Street
Liverpool
Merseyside
L2 2RW
Company NameHi-Den-Ice Limited
Company StatusDissolved 1999
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameIdealgem Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 month (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameJ.W. Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 Greenham Wood
North Lake
Bracknell
Berkshire
RG12 7WJ
Company NameAlphagrove Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameBespoke Tailoring Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Newburgh Street
London
W1V 1LE
Company NameInstantstream Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
67 Westwick Gardens
West Kensington
London
W14 0BS
Company NameFootball 2000 (South Herts) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 100 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameFootball 2000 (Dacorum) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 100 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameFootball 2000 (North Essex) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 100 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameFootball 2000 (East Herts) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 100 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameFootball 2000 (Welwyn Hatfield) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 100 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameFootball 2000 (North Beds) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 100 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameFootball 2000 (Broxbourne) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
100 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameFootball 2000 (North London) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
100 London Road
Apsley Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameFootball 2000 (North Cambs) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 100 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameFootball 2000 (South Essex) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 100 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameFootball 2000 (West London) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
100 London Road
Apsley Hemel Hempstaed
Hertfordshire
HP3 9SD
Company NameFootball 2000 (Watford) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 100 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameFootball 2000 (South Cambs) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 100 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameFootball 2000 (South Beds) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
100 London Road
Apsley Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameConcept A.D.M. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
Company NameConcept Graphics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameMount Zion Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
74 Lattimore Road
St Albans
Hertfordshire
AL1 3XR
Company NameVicarage Enterprises Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
100 London Road
Apsley Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameV.I.G. Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
100, London Road
Apsley, Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameProductdrive Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Seymour Street
Marble Arch
London
W1H 5WD
Company NameChiefimage Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18b Duke Road
Chiswick
London
W4 2DD
Company NameMrblgp (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 30 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
364 The Ridge
Hastings
East Sussex
TN34 2RD
Company NameWalkers For Fiat Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameChannelcourse Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameGradestyle Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Suite 62
2 Landsdown Row
Berkeley Square
London W1x 8hl
Company NameChartstream Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Geneva Road
Kingston-Upon-Thames
KT1 2TW
Company NameGaskell Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
100 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameConceptport Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Albert Terrace
Margate
Kent
CT9 1UJ
Company NameCheckport Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
54 Hightrees House
Nightingale Lane
London
SW12 8AH
Company NameSafestream Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
38b Croxley Road
Maida Vale
London
W9 3HL
Company NameRockcourse Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
65 St Pauls Avenue
Willesden Green
London
NW10 5TG
Company NameRisetek Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1st Contact
Unit 3 The Arches Arcade
Villiers Street Embankment
London
WC2N 6NG
Company NameConceptdynamics Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Bowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Company NameEasyprime Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1a The Bridge
Uxbridge Road
Ealing Common
London
W5 3LB
Company NameThemetronic Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameConetek Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Munshall House
78 Churchgate
Stockport
SK1 1YJ
Company NameRockdisk Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
58 Heron Close
Church Road
London
NW10 9HT
Company NameAcacia Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3rd Floor Crown House
37/41 Prince Street
Bristol
BS1 4PS
Company NameChatdata Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameWisecheck Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
42 Huntspill Street
Earlsfield
London
SW17 0AA
Company NameW.L.S. Carpentry Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
73a Rice Lane
Liverpool
Merseyside
L9
Company NameBalancestyle Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment Duration6 days (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameOceancourse Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Hornton Place
Kensington
London
W8 4LZ
Company NameAudiodisk Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
76 Dawlish Road
London
E10 6QD
Company NameObjectview Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Dedmere Road
Marlow
Buckinghamshire
SL7 1PA
Company NameAudiobest Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
122 Fishponds Road
London
SW17 7LF
Company NameHeathcourse Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 07 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Willow Park
Stoke Golding
Nuneaton
Warwickshire
CV13 6EU
Company NameLennon & Lennon Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Crewkerne Road
Chard
Somerset
TA20 1EZ
Company NameTreatdata Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameTreatport Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration6 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameTruedesign Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
126 Henniker Gardens
East Ham
London
E6 3HS
Company NameHotport Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameExportdata Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
93 Coleraine Road
Blackheath
London
SE3 7NZ
Company NameFamecourse Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Aston House
The Street
Worth
CT14 0BY
Company NameM.T.C. (Merseyside) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameEpicstream Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14a Wymering Mansions
Wymering Road
London
W9 2NB
Company NameEvendesign Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1st Floor Flat
8 Cotham Lawn Road
Bristol
BS6 6DU
Company NameRadiant Child Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 River Court
Portsmouth Road
Surbiton
Surrey
KT6 4EY
Company NameWideworldwebs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
27 Tilmore Gardens
Petersfield
Hampshire
GU32 2JE
Company NameBytedrive Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Linden Avenue
Enfield
Middlesex
EN1 4DR
Company NameFreshdeal Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 17 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Paddock Lodge
Village Road
Enfield
Middlesex
EN1 2EA
Company NameMedivend Direct Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration2 months (Resigned 14 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameGeneralstream Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration6 days (Resigned 18 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
48 Portland Place
London
W1N 4AJ
Company NameLeasestyle Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameFreshdata Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 09 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
40 Digswell Road
Welwyn Garden City
Hertfordshire
AL8 7PA
Company NameLittleprime Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1996 (same day as company formation)
Appointment Duration4 days (Resigned 18 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
Company NameRelational Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1996 (same day as company formation)
Appointment Duration6 days (Resigned 20 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
28 Beaconsfield Road
Ealing
London
W5 5JE
Company NameSoudi Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool Merseyside
L18 1DG
Company NameMaple Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Mansfield Chambers
17 St Anns Square
Manchester
M2 7PW
Company NameRemedydata Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
84 Parkway
Welwyn Garden City
Hertfordshire
AL8 6HU
Company Name4 Warn Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameRelaxstyle Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameRemotestyle Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
32 Waterman Way
Wapping
London
E1 9QN
Company NameA.B.A. Contractors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mussley Hill
Liverpool
L18 1DG
Company NameWirral Labels Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Bassendale Road
Croft Business Park
Bromborough
Wirral
L62 3QL
Company NameWantek Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Guildford Road
Tunbridge Wells
Kent
TN1 1SW
Company NameRare Contracts Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration1 month (Resigned 19 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Docklands Business Centre
10-16 Tiller Road
London
E14 8PX
Company NameNewcourse Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NamePlusport Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 22 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
146 Fernside Road
Poole
Dorset
BH15 2ER
Company NameDriveport Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 22 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NamePluscourse Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1996 (same day as company formation)
Appointment Duration4 days (Resigned 29 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Otter Close
Verwood
Dorset
BH31 6NY
Company NamePointmedia Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Ashwick Close
St Johns Mews
Caterham
Surrey
CR3 6BY
Company NameAnydisk Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameCrystalstream Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 3 Herne Hill Road
Herne Hill
London
SE24 0AR
Company NameCrossprime Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 19 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Russell House
31 Russell Street
Swansea
Glamorgan
SA1 4HR
Wales
Company NameCrushdata Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Fl Broadway Chambers
20 Hammersmith
Broadway
W6 7BB
Company NameKindstyle Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameLaststyle Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6n Hyde Park Mansions
Cabbell Street
London
NW1 5BJ
Company NameMatthews Sutton Accountancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
48 - 52 Penny Lane
Mossley Hill
Liverpool
Merseyside
L18 1DG
Company NameStormstyle Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameTopictronic Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Thistledown Drive
Ixworth
Bury St Edmunds
Suffolk
IP31 2NH
Company NameLapstyle Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 16 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 North Road
St Andrews
Bristol
BS6 5AF
Company NameMediastorm Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 11 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameBrightprime Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Pittlesden Place
The High Street
Tenterden
Kent
TN30 6HT
Company NameMediavine Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration3 days (Resigned 22 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Hogarth Close
Chippenham
Berkshire
SL1 5JD
Company NameMegamanage Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 Whittle Park
Clayton Le Woods
Chorley
Lancashire
PR6 7RQ
Company NameBrightstream Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration3 days (Resigned 22 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 8
64 Josephine Avenue
London
SW2 2LA
Company NamePost Mod Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameBoxmedia Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 Richmond Hill Court
Richmond
Surrey
TW10 6BD
Company NamePrometric Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
Broadway Chamber
Hammersmith Broadway
London
W6 7BB
Company NameSlipmedia Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
51 St Margarets Road
Twickenham Middlesex
TW1 2LL
Company NameSmilestyle Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Christian Court
Lawrence Wharf
273/301 Rotherhithe Street
London
SE16 1EJ
Company NameWardtronic Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 20 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameXylotronic Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration5 days (Resigned 11 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16a Montagu Road
Datchet
Slough
SL3 9DJ
Company NameBunbury Consultancy Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Little Brook
Holdfast Lane
Haslemere
Surrey
GU27 2EU
Company NameWorthdynamic Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
364 The Ridge
Hastings
East Sussex
TN34 2RD
Company NameXyloport Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration5 days (Resigned 11 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameHUME I.T. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 3
165 Junction Road
London
N19 5PZ
Company NameSouthern Cross Business Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment Duration1 week (Resigned 13 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 White Lodge Close
Sutton
Surrey
SM2 5TQ
Company NameReecard Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameSTD Computer Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 07 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameTentek Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Evesham House
Abbey Road
London
NW8 0QX
Company NameXylopace Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameG.L. Leisure (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1996 (same day as company formation)
Appointment Duration1 month (Resigned 23 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Begbies Traynor
1 Old Hall Street
Liverpool
L3 9HF
Company NameYellowdrive Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameXylotec Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameIntegrate Resources Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration1 year (Resigned 26 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Company NameWidedata Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
37 Tower Road
Codicote
Hertfordshire
SG4 8XH
Company NameJe Marc Contracting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
44 Len Side Drive
Bearsted
Maidstone
ME15 8UE
Company NameFirmsystem Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 14 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 2, Dotton Farmstead
Dotton Lane
Newton Poppleford
Devon
EX10 0JY
Company NameSandy Machperson Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11 Rivercourt Road
London
W6 9LD
Company NameWoodward & Munro Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool Merseyside
L18 1DG
Company NameEatonesque Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Dulverton
Royal College Street
London
NW1 0SB
Company NameKeendesign Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 14 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
A H Tomlinson & Co
St Johns Court
72 Gartside Street Manchester
Lancashire
M3 3EL
Company NameKensington Resources Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Third Floor
Threshold House
65-69 Shepherds Bush Green
London
W12 8TX
Company NameC. Gee Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
106 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameHanaleigh Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
100 London Road
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameInveststyle Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameInvestdesign Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
171 Torcross Road
South Ruislip
Middlesex
HA4 0TG
Company NameUptronic Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Golf Side
Strawberry Hill
Middlesex
TW2 5NR
Company NameUltradynamic Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11 Downton Avenue
Brixton
London
SW2 3TU
Company NameValueteam Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSubjectdesign Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
88 Beech Road
Sale
Manchester
M33 2FA
Company NameTallydata Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 5 11 Bentinck Street
London
W1M 5RP
Company NameTalktronic Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
46 Rothschild Road
Chiswick
London
W4 5HT
Company NameStusoft Data Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Old Bank
Bredbury
Stockport
SK6 1AF
Company NameSublogic Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration1 week (Resigned 05 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11 Whitgift Avenue
South Croydon
Surrey
CR2 6AZ
Company NameGrosvenor Web Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Castle Street
Bridgewater
Somerset
TA6 3DB
Company NameAmberstyle Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
168 Walnut Tree Close
Guildford
Surrey
GU1 4UB
Company NameRightstream Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
61 Gunterstone Road
West Kensington
London
W14 9BS
Company NameRoomdata Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
43 Vincenzo Close
Welham Green
Hatfield
Hertfordshire
AL9 7NH
Company NameRockstyle Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
25 Woodhouse Avenue
Greenford
Middlesex
UB6 8LE
Company NameSuretronic Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1st Floor
34 Ladbroke Gardens
Notting Hill
London
W11 2PX
Company NameParacon UK Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Suite 31 London House
271 King St
London
W6 9LZ
Company NameRed Hound Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Stamford End
Exton
Oakham
LE15 8BQ
Company NameC.D.S. Management (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
116 Duke Street
Liverpool
Merseyside
L1 5JW
Company NameNeedtronic Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Northumberland Terrace
Bradford Road
West Hoe
Plymouth
PL1 3DD
Company NameSpectrastyle Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment Duration5 days (Resigned 02 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameHoundtek Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 24 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11 Travis Place
Broomfield
Sheffield
S10 2DB
Company NameThe Ashton Partnership Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Premier House
309 Ballards Lane
London
N12 8LU
Company NamePondcorp Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
62 Borough Road
London
SE1 1DZ
Company NameHill View Cars Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane Wrington
Somerset
BS40 5NH
Company NameTitledata Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Hammersmith Broadway
Broadway Chambers
London
W6 7BB
Company NameTixtech Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Huntington Moore
1 Old Hall Street
Liverpool
L3 9HF
Company NameCorporate Data Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration2 days (Resigned 17 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Gatekeeper Chase
Rainham
Kent
ME8 9BH
Company NameHASS Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
314 Regents Park Road
London
N3 2JX
Company NameSignmaster Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 13 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Elsinore House
Buckingham Street
Aylesbury
Buckinghamshire
HP20 2NQ
Company NameMaketel Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Alperton Street
London
W10 4NQ
Company NameIrondata Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment Duration1 week (Resigned 24 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameMakecourse Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 11 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Beverley Gardens
St. Albans
Hertfordshire
AL4 9BJ
Company NameManorsource Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Lapwing Grove
Guildford
Surrey
GU4 7DZ
Company NameMaplebyte Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
33 Hartham Road
London
N7 9JQ
Company NameSolusprime Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
195 Bench Street
Deal
Kent
Ct14 Bl2
Company NameSolution Software Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Garden Flat
756 Fulham Road
London
SW6 5SH
Company NameSolutiondata Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration6 days (Resigned 06 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSoftcourse Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Fairfield House
16 Tresham Street
Rothwell
Northamptonshire
NN14 6ES
Company NameSoleconsult Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
41 Rodney Road
Cheltenham
Gloucestershire
GL50 1HX
Wales
Company NameShowprime (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Accountants 2nd Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NamePlay Trailer Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
Merseyside
L18 1DG
Company NameActiontalk Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Gloucester Avenue
Welling
Kent
DA16 2LL
Company NameTullamarine Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
24 Brunel House Burrells Wharf
Ship Yard Isle Of Dogs
London
E14 3TR
Company NamePacific Ocean Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Verbena Gardens
London
W6 9TP
Company NameActiontel Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAercomp Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration1 week (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Hatfield House
Golden Lane Estate
Barbican
Greater London
SE7 0ST
Company NameHealth And Social Care Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameRandolph Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
37 Tylden Way
Horsham
West Sussex
RH12 5JB
Company NameTultech Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Abbey House
Abbey Road
St Johns Wood
London
NW8 9BT
Company NameAdcol Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Gowan Road
Willesden Green
London
Brent
NW10 2SH
Company NameConditiondata Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Cedar Trade Park
Ferndown Industrial Estate
Wimborne
Dorset
BH21 7SD
Company NameConsumerdrive Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
First Floor Hillside House
2-6 Friern Park
North Finchley
London
N12 9BT
Company NameAct Fast Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
100 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameByteplan Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment Duration2 days (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Carrington Accountancy
Limited The Bridge
12-16 Clerkenwell Road
London
EC1M 5PQ
Company NameBytedata Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment Duration2 days (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameBytech Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment Duration2 days (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Lloyd Piggott Wellington House
39/41 Piccadilly
Manchester
Lancashire
M1 1LQ
Company NameBytecom Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment Duration2 days (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associtaes Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameNanobyte Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment Duration2 days (Resigned 28 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
67 Trevithick Close
Feltham
Middlesex
TW14 9XJ
Company NameMediatek Network Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 7 17-19 Courtfield Road
South Kensington
London
SW7 4DA
Company NameSilverfern Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameOprah Soft Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chamber
20 Hammersmith Broadway
London
W6 7BB
Company NameSoftel Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameNotetek Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NameSuperiordata Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameParallel Logic Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration3 days (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Pearson Drive
Stone
Staffordshire
ST15 8FP
Company NameCapital Applications Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Pearl Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
Company NameTaurus Security Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameQualitypace Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 18 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
26a Green End
Gamlingay,Sandy
Beds
SG19 3LF
Company NameK P G Sanitaryware Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DA
Company NameTradestream Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Owlswood
Felcot Road
Furnace Wood
West Sussex
RH19 2PX
Company NameKiwi Support Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameNotes Communications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameCity Programmes Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Rock Lane
Bramley
Leeds
Yorkshire Ls13
Company NamePage Network Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
40 Blandford Road
Beckenham
Kent
BR3 4NF
Company NameSupport Software Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
68 Ebury House
Goral Mead
Rickmansworth
Hertfordshire
WD3 1BP
Company NameIcon Programming Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
96 Glengarnock Avenue
Cubitt Town
London
E14 3BP
Company NamePc Package Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameA & E (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
19 Hamlet Square
Cricklewood
London
NW2 1SR
Company NameTechno-Seal Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Begbies Traynor
1 Winckley Court, Chapel Street
Preston
Lancashire
PR1 8BU
Company NameCaddyshack Promotions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameThe Kitchen Centre Of Kensington Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
Merseyside
L18 1DG
Company NameMEI Sum Restaurant Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameMathew Street Leisure Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 27 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Oriel House
2-8 Oriel Road
Liverpool
L20 7EP
Company NameMaximum Style Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Begbies Traynor
1 Old Hall Street
Liverpool
L3 9HF
Company NameQ L C Homes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameWindowlink Software Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane
Wrington Somerset
BS40 5NH
Company NameWindowlink Support Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane Wrington
Somerset
BS40 5NH
Company NameHML Electronics Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
Company NameSouthern Animations Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
51 Cambalt Road
London
SW15 6EL
Company NameCable Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Fairfield Close
Langham
Rutland
LE15 7JQ
Company NamePrompt Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 Hounslow Avenue
Hounslow
Middlesex
TW3 2DX
Company NameByte Support Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Vandyke Close
London
SW15 3JQ
Company NameProfact Applications Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Raglan Close
Chandlers Ford
Hampshire
SO53 4NH
Company NameRisk Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
24 Fitzwarren
Thorpe Bay
Essex
SS3 8BS
Company NameLogicframe Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Hillcroft
Fulwood
Preston
PR2 3NQ
Company NameReal Technology Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
75 The Manor Drive
Worcester Park
Surrey
KT4 7LJ
Company NameRemedy Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameSwitchdata Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameLink Programming Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates 2nd Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameQuotedata Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
39 Chapel Hill
Stansted
Essex
CM24 8AD
Company NameRealtek Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
178 Manchester New Road
Middleton
Manchester
M24 4DE
Company NameMain Support Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Tall Trees
High Road
Cookham
Berkshire
SL6 9JS
Company NameLive Consult Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 22 Balmoral Court
Priory Field Drive
Edgware
Middlesex
HA8 9QT
Company NameAztek Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration1 year (Resigned 26 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
58 Woodruff Avenue
Hove
East Sussex
BN3 6PJ
Company NameAgile Data Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 29 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Tanglewood
Childsbridge Way
Seal
Seven Oaks
TN15 0DG
Company NameAimhigh Computer Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 29 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Brewster Gardens
Ladbroke Grove
London
W10 6AD
Company NameAgile Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameAble Support Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 29 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
43 Bishops Gate Walk
Chichester
West Sussex
PO19 4FQ
Company NameAdvanced Byte Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 29 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
Hammersmith
London
W6 7AF
Company NameFast Applications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1b Valley View Gardens
Kenley
Surrey
CR8 5BR
Company NameFastbyte Technology Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 29 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Chatfields
Gossops Green
Crawley
RH11 8PZ
Company NameAble Computer Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 29 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7a Ilsham Road
Wellswood
Torquay
Devon
TQ1 2JG
Company NameCablestyle Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1997 (same day as company formation)
Appointment Duration4 days (Resigned 29 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
162 Nicholls Street
Stoke
Coventry
CV2 4TQ
Company NameUmhlanga Conserv Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameGemini I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 5
18 Stoke Road
Guildford
Surrey
GU1 4HW
Company NamePackage Design Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 08 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
Hammersmith London
W6 7AF
Company NameDigiton Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameSoundcard Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
105 Queens Road
Wimbledon
London
SW19 8NR
Company NameDigitise Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
108 Harvey Lane
Golborne
Warrington
Cheshire
WA3 3QL
Company NameGreenwood Technologies Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 01 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
111 Greencroft Gardens
London
NW6 3PE
Company NameFictiondata Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
110 Carnarvon Road
Stratford
London
E15 4JW
Company NameStreamtek Support Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
75 Ian Mikardo Way
Caversham
Reading
RG4 5DA
Company NameDouble-Speed Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
No2 1 Acol Road
London
NW6 3AA
Company NameCentronicdata Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Canterbury Close
Beckenham
Kent
BR3 5EP
Company NameSpeedstyle Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
65 Ty Glas Road
Llanishen
Cardiff
CF14 5ED
Wales
Company NameFUYU Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
419 Chapter Road
Dollis Hill
London
NW2 5NG
Company NameMoneyworks I.T. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Pine Lodge
Whitefield Close
London
SW15 3SS
Company NameRecycled Data Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Barbican House 26-34 Old Street
London
EC1V 9QQ
Company NameBroadgem Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Wappington Farm House
Horsham Road
Steyning
West Sussex
BN44 3AA
Company NameSpreadmead Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSolidprime Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameSpringstream Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine
Broadway Chambers
20 Hammersmith Broadway
London W67af
Company NameChangestyle Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 2
39a Paddington Street
London
W1M 3RN
Company NameComputerweb Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Station Road
Knebworth
Hertfordshire
SG3 6AP
Company NameFreeware Technology Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 Wolmer Gardens
Edgware
Middlesex
HA8 8PZ
Company NameMonitor Software Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
40 Abbotts Road
Mitcham
Surrey
CR4 1JU
Company NameTouchdown Data Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration5 days (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
78 Broadwater Crescent
Welwyn Garden City
Hertfordshire
AL7 3TU
Company NameAndlin Computers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration6 days (Resigned 21 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
81 Amberley Gardens
Stoneleigh
Epsom
Surrey
KT19 0NU
Company NameRoute Computer Software Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration6 days (Resigned 21 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
37 William Harvey House
Whitlock Drive
Southfields
London
SW19 6SQ
Company NameBremik Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
88 Sunnyhill Road
Hemel Hempstead
Hertfordshire
HP1 1TA
Company NameReplay Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration5 days (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 4
Tercelet House
Oak Hill Park
Hampstead London
NW3 7LA
Company NameRiviera Data Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 9 Cornerways
1 Daylesford Avenue
Putney
London
SW15 5QP
Company NameAlpine Techno Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
19 Codling Close
Wapping
London
E1 9UX
Company NameKirby Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Roman Road
Hove
East Sussex
BN3 4LA
Company NameThor Data Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration5 days (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lalapanzi Soldiers Rise
Finchampstead
Wokingham
Berkshire
RG40 3NF
Company NameMemorydisk Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997
Appointment Duration4 days (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
47 Moorfield Court
Moorfield Drive
Sutton Coldfield
West Midlands
B73 5LG
Company NameNHBS (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997
Appointment Duration3 days (Resigned 19 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG
Company NameAlmond Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1997 (same day as company formation)
Appointment Duration4 days (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
241-243 Baker Street
London
NW1 6XE
Company NameMastervine Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Yew Tree House
265 Kent Street
Mereworth
Kent
ME18 5QS
Company NameCam Machine Components Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 St. Helens Road
Swansea
SA1 4AW
Wales
Company NameFrontlook Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
39 Mardleywood
Welwyn
Hertfordshire
AL6 0UZ
Company NameFrontpage Computers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
35 Ballards Lane
Finchley
London
N3 1XW
Company NameSycamore Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment Duration2 months (Resigned 22 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Grantham Road
Brighton
East Sussex
BN1 6EE
Company NameMegabase Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NameGlowtrade Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7a Glenloch Road
Belsize Park
London
NW3 4BX
Company NameMatchdata Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment Duration1 day (Resigned 20 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
186 The Vale
Golders Green
London
NW11 8SR
Company NameBacktrend Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Pantiles Close
St Johns
Woking
Surrey
GU21 1PT
Company NameFocus Support Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
94 Horsecroft Road
Hemel Hempstead
Hertfordshire
HP1 1PX
Company NamePortable Applications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Russell Close
Regency Quay
London
W4 2NU
Company NameAble Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 6 Courthope
Pembroke Road
Woking
Surrey
GU22 7DS
Company NameWordstar Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 1 Cheyne Court
37 Surrey Road
Bournemouth
BH4 9HR
Company NameCentral Management Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameLewis Programming Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
34 Blackberry Walk
Lychpit
Basingstoke
Hampshire
RG24 8SN
Company NameVisiondata Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
Company NameCommunitec Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4/5 Saint Cuthberts Road
London
NW2 3QJ
Company NameFirestream Internet Consultancy Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameHuman Interface Training Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Alliotts Friary Court
13-21 High Street
Guildford
Surrey
GU1 3DL
Company NameP & P Music Publishing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Cheshire St
Bethnal Green
London
E2 6AE
Company NameFresh From Africa Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7/8 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameShiftdata Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
89 Chelsea Garden
Harlow
Essex
CM17 9RY
Company NameTopfile Computers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1997 (same day as company formation)
Appointment Duration4 days (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameProject Applications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1997 (same day as company formation)
Appointment Duration4 days (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Station House
Station Road
Elmswell
Suffolk
IP30 9HR
Company NameVision Programming Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1997 (same day as company formation)
Appointment Duration4 days (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
32 Lion Court
12 Shand Street
London
SE1 2EP
Company NameFulldata Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1997 (same day as company formation)
Appointment Duration4 days (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
54 Alderholt Way
Blakes Road
London
SE15 6EJ
Company NameMaypole Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
43-45 High Street
Weybridge
Surrey
KT13 8BB
Company NameCloseserve Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
47 Holywell Close
Cove
Farnborough
Hampshire
GU14 8TT
Company NameWindowdata Support Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Rowan House
Lilleyfield
Heswall
Wirrall
L60 8NT
Company NamePressdisk Consulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
99 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5NP
Company NameWidescreen Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
137 Woodstock Avenue
Golders Green
London
NW11 9RL
Company NameWritedata Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
27 Rosehill Road
London
SW18 2NY
Company NameFrantech Software Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
26 Spencer Avenue
Coventry
CV5 6NP
Company NameSolvent Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameInbox Data Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Lisle Close
Grange Park
Swindon
Wiltshire
SN5 6BX
Company NameKnow How Data Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameLeo Logistics Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
113 Shoreditch High Street
London
E1 6JS
Company NameSolve It Networks Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1997 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
123 Ealing Road
Brentford
Middlesex
TW8 0LF
Company NameAries Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Rosebery Gardens
Sutton
Surrey
SM1 4EZ
Company NameVirgo Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
No 6 Verran Road
Balham
London
SW12 8BA
Company NameAquarius Applications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Eastdown Road
Clandown
Somerset
BA3 3DN
Company NameROM Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Kensington Resources Ltd
The 2nd Floor Broadway Chambers
20 Hammersmith Broadway
Lodnon
W6 7BB
Company NameSpace Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
301a West Green Road
Tottenham
London
N17 3PA
Company NameChrystal Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine
Broadway Chambers, Hammersmith
Broad, London
W6 7AF
Company NameExecutive Programming Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 1
325 Liverpool Road
Islington
London
N1 1NQ
Company NameClear Programmes Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 5 92 Madeley Street
Ealing
London
W5 2LX
Company NameAce Expert Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Church Close
Merton
Bicester
Oxfordshire
OX25 2NB
Company NameScheme Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1997 (same day as company formation)
Appointment Duration4 days (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
49 Snowden Avenue
Hillingdon
Uxbridge
Middlesex
UB10 0SD
Company NameSmart Programming Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Darracott Close
Deal
Kent
CT14 9PU
Company NameRush Computer Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Gartmoor Gardens
London
SW19 6NY
Company NameSolo Programmes Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
75 Colleton Drive
Twyford
Reading
Berkshire
RG10 0AX
Company NameShining Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
88 Duckett Road
Finsbury Park
London
N4
Company NamePip Software Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997
Appointment Duration3 days (Resigned 30 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Bovingtons Bungalow
Maldon Road Hatfield Peverel
Chelmsford
Essex
CM3 2JJ
Company NameClear Light Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Ovc House
41 Longridge Road
Earls Court
London
SW5 9SD
Company NamePower Programmes Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
43 Wheeler Avenue
Oxted
Surrey
RH8 9LF
Company NameWorld Machine Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
58 Durban Road
Watford
WD1 7DS
Company NameModular Data Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration4 days (Resigned 07 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
45 Tilstone Close
Eton Wick
Windsor
Berkshire
SL4 6NG
Company NameWise Programming Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Lime Court
33 Trinity Close
Leytinstone London
E11 4RX
Company NameWholedata Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Just Nominees Limited Suite 3b2, Mount Pleasent
Barnet
London
EN4 9EB
Company NameImproved Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameMicroform Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAirtime Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
42a Roxborough Park
Harrow On Hill
Middlesex
HA1 3AY
Company NamePrecise Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameInfosmart Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
66 Avenue Road
Southampton
Hampshire
SO14 6TX
Company NamePrimetime Technology Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Little Copse Chase
Chineham
Basingstoke
Hampshire
RG24 8GL
Company NamePaipac Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameIAN Whatmough Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameEURO Freight International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
48 St Giles Avenue
Ickenham
Middlesex
UB10 8RL
Company NameLaunch Technology Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment Duration4 days (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Grange Cottage
Womersley
Doncaster
South Yorkshire
DN6 9BW
Company NameIntel Programming Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 07 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameInterlace Applications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment Duration4 days (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameShortcut Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment Duration4 days (Resigned 28 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Swan Place
Holybrook
Reading
Berkshire
RG1 6QD
Company NameLayout Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment Duration5 days (Resigned 29 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
15 Camellia Court
West End
Woking
Surrey
GU24 9XQ
Company NameQ.L.C. Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Holl
Liverpool
L18 1DG
Company NameOzone Friendly Computer Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1997
Appointment Duration1 day (Resigned 31 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8a Pelham Road
Haywards Heath Lindfield
West Sussex
RH16 2ER
Company NameFlowconsult Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1997
Appointment Duration1 week, 2 days (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 61 New Caledonian Wharf
6 Odessa Street
London
SE16 1TW
Company NameLockdata Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1997
Appointment Duration6 days (Resigned 05 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Pearl Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
Company NameLocal Connections Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1997
Appointment Duration2 weeks, 2 days (Resigned 15 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
44 Valon Road
Arborfield
Reading
Berkshire
RG2 9LT
Company NameLifestyle Insurance Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration12 months (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
38 Townshend Road
St Johns Wood
London
NW8 6LE
Company NameSellistyle Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Stephenson Drive
Windsor
Berkshire
SL4 5LG
Company NameMaximum Support Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration2 days (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine
Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameImpact Applications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration2 days (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameImport Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration2 days (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameIdeal Applications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration2 days (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 3, The Archers Arcade
Villiers Street
Embankment
London
WC2N 6NG
Company NameCulture Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration2 days (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
25 High Street
Eaton Bray
Dunstable
Bedfordshire
LU6 2DN
Company NamePlace Programming Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration2 days (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Longbridge Road
Lichfield
Staffordshire
WS14 9EL
Company NameWeb Support Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Cheshire Court
Slough
SL1 1NP
Company NameMentor Programming Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration2 days (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameXatit Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration2 days (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
29 Shottsford House
Talbot Road
Notting Hill
London
W2 5LG
Company NameModern Programming Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration2 days (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11 Middlefields
Gillingham
Rainham
Kent
ME8 8JP
Company NameSerial Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1997 (same day as company formation)
Appointment Duration2 days (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1a Brading Way
Purley On Thames
Reading
Berkshire
RG8 8BS
Company NameHappy Technology Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 East Woodside
Bexley
Kent
DA5 3PG
Company NameSPEC Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Littlehaven House
24-26 Littlehaven Lane
Roffey Horsham
West Sussex
RH12 4HT
Company NameDominet Consulting Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 White House
Vicarage Crescent
London
SW11 3LG
Company NameXapit Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Rufford House
31 Saxon Way Bradley Stoke North
Bristol
BS32 9AR
Company NameSecond Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 The Watergarden
Roy Square Narrow Street
Limehouse
London
E14 8BY
Company NameSelf Computer Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
47 Swanscombe Road
Chiswick
London
W4 2HL
Company NameSecret Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAction Programming Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Methuen Street
Inner Avenue
Southampton
SO14 6FL
Company NameClassic Support Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Claygate Road
Dorking
Surrey
RH4 2PR
Company NameCollective Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameFuture Functions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
19 Poplar Drive
Marchwood
Southampton
SO40 4XH
Company NameCircle Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NamePulse Applications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment Duration6 days (Resigned 28 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
26 Mill Green Road
Haywards Heath
West Sussex
RH16 1XQ
Company NamePluto Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment Duration5 days (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11 Carisbrooke Court
Belgrave Road
Slough
Berkshire
SL1 3QZ
Company NameEnigma Programming Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment Duration5 days (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 10 The Octagon Village
Square, Brighton Marina
Brighton
BN2 5UU
Company NameScorpion Vision Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Asad House
Maybury Hill
Woking
Surrey
GU22 8AB
Company NameMars Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment Duration5 days (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameOverhead Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat F
4 Landhill Road
Maida Vale
London
W9 2QS
Company NameHustle Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
40 Gloucester Road
Waterlooville
Hampshire
PO7 7BJ
Company NameProspect Network Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameTotal Corporate Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane, Wrington
Somerset
BS40 5NH
Company NameEncore Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment Duration5 days (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 30 Globe Wharf
Rotherhithe Street
London
SE16 5XS
Company NameSarek Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
First Floor
16 Massetts Road
Horley
Surrey
RH6 7DE
Company NamePrize Computing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1997 (same day as company formation)
Appointment Duration1 day (Resigned 27 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
47 London Street
Reading
RG1 4PS
Company NamePinnacle Programmes Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12-14 Claremont Road
Surbiton
Surrey
KT6 4QU
Company NameContour Technology Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 month (Resigned 09 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
121 Roderick Avenue
Peace Haven
East Sussex
BN10 8BS
Company NameHousemouse UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration7 months (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Broadway
Shifnal
Shropshire
TF11 8AZ
Company NamePlanet Applications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
24 Harbury Road
Henleaze
Bristol
Avon
BS9 4PL
Company NamePacoren Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
80/83 Long Lane
London
EC1A 9ET
Company NameInfinity Programmes Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameMagic Programming Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 month (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 Ashley Lodge
Frescade Crescent
Basingstoke
Hampshire
RG21 3NF
Company NameUltimate Programming Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameRange Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment Duration3 days (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
38 Ealing Park Mansions
South Ealing Road
London
W5 4QH
Company NameBloom Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 1a 149 Bayham Street
Camden Town
London
NW1 0AT
Company NamePolicy Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment Duration3 days (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameQuick Applications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1997 (same day as company formation)
Appointment Duration3 days (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 2 118 Brondesbury Road
Sidbury Street
London
SW6 6SB
Company NameFlare Support Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
33 Cyrus House
Cyrus Street
Islington
London
EC1V 0BU
Company NameFirst Fleet Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameModel Applications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameProgressive Applications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Simons Court
Lovelace Road
Surbiton
Surrey
KT6 6NE
Company NameNucleus Applications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
113 Avondale Drive
Hayes
Middlesex
UB3 3PZ
Company NameTotal Communications Infrastructure Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 09 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Willow Court Minns Business Park
7 West Way
Oxford
Oxfordshire
OX2 0JB
Company NameParagon Applications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameKa Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NamePreppy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 09 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 4 39 Craven Hill Gardens
London
W2 3EA
Company NameDatasound Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
53 Uxbridge Road
Hanwell
London
W7 3PX
Company NameFluorescent Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
438 Canterbury Way
Stevenage
Hertfordshire
SG1 4EA
Company NameGenus Applications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameLoyal Applications Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Louisville Road
Tooting Bec
London
SW17 8RW
Company NameCyrus Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
23 Hartswood Road
London
W12 9NE
Company NameAurorasoft Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Manhattan House
140 High Street
Crowthorne
Berkshire
RG45 7AY
Company NameOdin Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Southgate Close
Launceston
Cornwall
PL15 9DU
Company NameCyclone Support Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18a Carminia Road
London
SW17 8AH
Company NamePerpetual Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
15 Adam & Eve Court
Adam & Eve Street
Cambridge
CB1 1DX
Company NameF Y Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Tile House
1 Church Street Barnham
Slough
Berkshire
SL1 7HX
Company NameTest Support Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameMorpheus Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameImpress Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Office C Maple Barn
Buckham Hill
Uckfield
East Sussex
TN22 5XZ
Company NameUbiquity Enterprises Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 09 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Boundary House
91-93 Charterhouse Stret
London
EC1M 6HR
Company NameOrbital Software Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 The Street
North Nibley
Dursley
Gloucestershire
GL11 6DW
Wales
Company NameCatch Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
46b Northdown Street
Islington
London
N1 9BP
Company NamePleasant Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
182 Fairview Road
Stevenage
Hertfordshire
SG1 2NA
Company NameA. Mac Excavations & Associated Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
100 London Road
Apsley
Hemel Hempstead Herts
HP3 9SD
Company NameHustle Recording Co. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Cheshire Street
Bethnal Green
London
E2 6AE
Company NameContrast Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment Duration4 days (Resigned 23 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Bickenhall Mansions
Bickenhall Street
London
W1H 3LF
Company NameExclusive Network Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment Duration4 days (Resigned 23 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Craigmore
Mill Lane
Bardsey
LS17 9AN
Company NameKiwi Online Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
82 Holme Park Avenue
Newbold
Chesterfield
S41 8XB
Company NameMCD Project Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
27 Hillcrest Drive
Southdown
Bath
BA2 1HD
Company NameA.B. Network Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameCannon Network Consultancy Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Stonecrop Cottage
Oakridge Lynch
Stroud
Gloucestershire
GL6 7NZ
Wales
Company NameHowell Consultancy Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameSharp Support Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 4 Vista Place
Coy Pond Business Park Ingworth Road
Poole
Dorset
BH12 1JY
Company NameIntegrity Network Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameSimple Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 2 2 Vernon Terrace
Brighton
East Sussex
BN1 3JG
Company NameBisnis Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
90 Red Lion Road
Surbiton
Surrey
KT6 7QN
Company NameTrend Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 5
72 Grange Road
Ealing
London
W5 5BX
Company NameGadget Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Northernhay
Newton Abbot
Devon
TQ12 1AT
Company NameNovel Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Aldington Court
Lansdowne Drive
Hackney
London
E8 3HB
Company NameBalance Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Carradine House
237 Regents Park Road
London
N3 3LF
Company NameNoble Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
204a Cassland Road
London
E9 5AJ
Company NameCompose Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration6 days (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Delta 606 Welton Road
Delta Office Park
Swindon
Wiltshire
SN5 7XF
Company NamePath Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 1 80 Park Lane
Croydon
CR0 1JE
Company NameVirtual Support Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameVoice Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment Duration4 months (Resigned 01 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1a Gosfield Street
London
W1P 7HD
Company NamePolygon Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameTask Support Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
116 Upper Tooting Road
London
SW17 7TS
Company NamePortview Technology Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameStylish Resources Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment Duration5 days (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
19 Packington Close
Shaw Close
Swindon
Wiltshire
SN5 9PB
Company NameDivine Network Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment Duration5 days (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameDream Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment Duration5 days (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameStep Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lgf 1/51 Brunswick Square
Hove
East Sussex
BN3 1EF
Company NameFriendly Communications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameFraser Pope & Co. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameGate Network Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameJoyful Heart Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
53 Leybourne Road
London
E11 3BS
Company NameRyedisk Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameRadical Resources Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Kingsmead 5 Oakfield Glade
Weybridge
Surrey
KT13 9DP
Company NameQuick Support Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameMode Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NamePerfect Network Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 6 Mornington Road
Depford
London
SE8 4BN
Company NameNote Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Stables
Surrenden Park, Pluckley
Ashford
Kent
TN27 0PR
Company NameClub Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
Broadway Chambers
20 Hammersmith
Broadway, London
W6 7BB
Company NameMultiple Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 08 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameK. IT Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Petley Road
Hammersmith
London
W6 9ST
Company NameAGEE Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NamePalladio Software Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Lower Addison Gardens
London
W14 8BG
Company NameThink Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 10 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4-8 Tabernacle Street
London
EC2A 4UH
Company NameMargin Matters Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Clifton House
2 Clifton Road
Buxton Derbyshire
SK17 6QL
Company Name2000 Consulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Art School Yard
St Albans
Hertfordshire
AL1 3YS
Company NameCentenary Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Broadway Chambers 2nd Floor
20 Hammersmith Broadway
London
W6 7AB
Company NameIntranet Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
53 Academy Apartments
Institute Place
London
E8 1JZ
Company NameEnterprise Applications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 11 Soane Court
St Pancras Way
Camden Town
London
NW1 9EG
Company NameIdeal Network Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine
Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameChallenge I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
23 Gwydyr Mansions
Holland Road
Hove
East Sussex
BN3 1JW
Company NameBusy Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameSleek Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSky Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1997 (same day as company formation)
Appointment Duration1 day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Churcher Close
Alverstoke Gosport
Hampshire
PO12 2SL
Company NameTycho Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration2 months (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Nicholas House
River Front
Enfield
Middlesex
EN1 3FG
Company NameCode Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameInstinctive Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NamePerspective Data Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameFlexible Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NamePriory Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Shobden Road
London
N17 7PG
Company NameAxiomaesis Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 Railway Side
Barnes
London
SW13 0PN
Company NameGrade Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
45 Middletune Avenue
Sittingbourne
Kent
ME10 2JB
Company NameIncentive Networks Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Clapham Common North Side
London
SW4 0RF
Company NameB-Line Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Anderson Drive
Ashford
Middlesex
TW15 1BE
Company NameInterzone Networks Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
75 Sunnymead Road
Kingsbury
London
NW9 8BS
Company NameIntouch Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Thirlmere Close
Frindsbury
Rochester
Kent
ME2 4PA
Company NameInterchange I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
27d Wellesley Road
Chiswick
London
W4 4BU
Company NameInner Circle Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1997 (same day as company formation)
Appointment Duration5 months (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Cedens Plantation Road
Leighton Buzzard
Bedfordshire
LU7 3HT
Company NameSynergy Networking Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1997 (same day as company formation)
Appointment Duration1 week (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Robert Day And Company Limited
The Old Library The Walk
Winslow
Buckingham
MK18 3AJ
Company NameSytech I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1997 (same day as company formation)
Appointment Duration1 week (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameObject Software Engineers Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 French Mill Lane
Shaftesbury
Dorset
SP7 8EU
Company NameSattech Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Talbot House
204/226 Imperial Drive
Harrow
Middlesex
HA2 7HH
Company NameValue Technology Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameFastnet Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
125 Faraday Road
Wimbledon
London
SW19 8PA
Company NameVast Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
248 Plumstead Common Road
Plumstead Common
London
SE18 2RT
Company NameInside Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine
Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameDe Sousa Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Pearl Assurance House
319 Ballards Lane North Finchley
London
N12 8LY
Company NameInsight Applications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Moorhay Farm
Sourhall Road
Todmorden
Lancashire
OL14 7JA
Company NameIntuitive Quality Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
No 4 Ringwood Close
Rainham
Gillingham
Kent
ME8 0DX
Company NameAlaric Stud Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Ashcombe Court
Woolsack Way
Godalming
Surrey
GU7 1LQ
Company NameSIM Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Homeleigh
London Road
Bolney
West Sussex
RH17 5PY
Company NameQuatro Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
220 Cricklade Road
Gorsehill
Swindon
SN2 6AT
Company NameTy-Com Technology Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Suite 02/073
2 Harrington Street
Leytonstone
E11 4QW
Company NameProud I.T. Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lime Tree Lodge
Thorpe Road, Mattersey
Doncaster
South Yorkshire
DN10 5ED
Company NameFree Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
78 Halliwick Road
Muswell Hill
London
N10 1AB
Company NameX-Way I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
77 Ledbury Road
London
W11 2AG
Company NameBusiness Sources Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 Newfield Court
Normanton
West Yorkshire
WF6 2LY
Company NameTransmedia Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Brackendale Barrack Path
St Johns
Woking
Surrey
GU21 1UA
Company NameBig Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Ground Floor Flat
119 Tooting Beck Road
Tooting
London
SW17 8BW
Company NameWorkwell I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Cowdray Close
Woolstone
Milton Keynes
MK15 0AP
Company NameScitech I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration6 months (Resigned 13 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
15 Campfield Road
St Albans
Hertfordshire
AL1 5JB
Company NameWinning Networks Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 The Downs
Cheadle
Cheshire
SK8 1JL
Company NameCalm Consulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Rectory Lane
Breadsall
Derby
Derbyshire
DE21 5LL
Company NameProtech Online Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameTelewide Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 St James Road
Mitcham
Surrey
CR4 2DE
Company NameTopgrade I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration4 days (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 14
202 Westbourne Park Road
London
W11 1EP
Company NameDataline I.T. Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration6 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
45 Forton Road
Chard
Somerset
TA20 2HL
Company NameComputek Resources Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration6 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Boot Piece Lane
Brock Hill
Redditch
B97 6SJ
Company NameSample Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration6 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAtlantic Applications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration6 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Meldon Close
Bagleys Lane
Fulham
London
SW6 2AW
Company NameItstorage Recruitment Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameRed Earth Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Flr Broadway Chambers
20 Hammersmimth Broadway
London
W6 7BB
Company NamePossemeeg Software Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration6 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
48 Galgate Close
London
SW19 6ET
Company NameBack To Back Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration6 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 1 146 Hartfield Road
London
SW19 3TG
Company NameCycle Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration6 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSpinifex Technologies Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31d Petherton Road
Highbury
London
N5 2QX
Company NameOn-Site Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration6 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Clifton Street
Brighton
East Sussex
BN1 3PH
Company NamePeak Network Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
42 Queensborough Terrace
Bayswater
London
W2
Company NameSyphon Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration5 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Maesyderi
Nantgaredig
Carmarthen
Dyfed
SA32 7LG
Wales
Company NameBookmark Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 White Lodge Close
Sutton
Surrey
SM2 5TQ
Company NameTanjete Computer Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
26 Woodfarm Road
Adeyfield
Hemel Hempstead
Hertfordshire
HP2 4LG
Company NameAgent Technology Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment Duration4 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
54 Glenhill Close
Finchley
London
N3 2JS
Company NameTarget Online Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 West Street
Ewell Village
Surrey
KT17 1UZ
Company NameAceline Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment Duration4 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Hillside Road
Long Ashton
Bristol
Avon
BS41 9LG
Company NameLinkup Support Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment Duration4 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Castle Road
Northolt
Middlesex
UB5 4SD
Company NameExperienced Data Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Green Lanes
London
N16 9NB
Company NameSAI Systems Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
19 Furze Lane
Purley
Surrey
CR8 3EJ
Company NameDirect Applications Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameLive Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameDigital I.T. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
44b Woodstock Grove
Shepherds Bush
London
W12 8LG
Company NameFixdata Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment Duration6 days (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Company NameSoftlink Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Firs Close
Bledington
Oxfordshire
OX7 6UA
Company NameInstep Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NameMicroview Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6/8 Tudor Court
Brighton Road
Sutton
Surrey
SM2 5AE
Company NameTECH I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 1 Palace Road
Tullse Hill
London
SW2 3JZ
Company NameAcute Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameTangent I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
89 Deacon Road
Kingston Upon Thames
KT2 6LS
Company NameDataview 2000 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
70 Flora Road
South Yardley
Birmingham
B25 8BH
Company NameTaylor Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameImpetus Consulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
128 Nightingale Lane
Balham
SW12 8NN
Company NameProfessional Project Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Deena Close
Queens Drive
West Acton
London
W3 0HR
Company NameBrand Networking Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
19 Cromwell Road
Caversham
Reading
Berkshire
RG4 5EA
Company NameFastlink 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
199 Shoreditch High Street
London
E1 6LG
Company NameFactdata I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameModern I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
41 High Street
Green St. Green
Orpington
Kent
BR6 6BG
Company NameNewline Data Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine
Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameFacility Networking Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
50 Severn Drive
Newport Pagnell
Buckinghamshire
MK16 9DR
Company NameBrilliant Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameMajor Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameFormat Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
61 Jameston
Bracknell
Berkshire
RG12 7WZ
Company NameTempo Data I.T. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Bungalow Lingfield Lodge Farm
Moor Lane
Marsh Green
TN8 5QS
Company NameBond Data Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 East Acton Lane
East Acton
London
W3 7EG
Company NameClearvision Solutions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Fitzwilliam Heights
Taymount Rise
London
Se23
Company NamePrecedent Data Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Crewdson Road
Oval
London
SW9 0LJ
Company NameSymech Networks Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NamePrecise I.T. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment Duration1 day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11 The Pastures
Edlesborough
Dunstable
Bedfordshire
LU6 2HL
Company NameSymbol Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
50 Stanhope Road
St Albans
Hertfordshire
AL1 5BL
Company NameBroadcast I.T. Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment Duration5 days (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
81 Drayton Avenue
West Ealing
London
W13 0LE
Company NameZodiac Internet Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
43 Clevedon Road
Weston Super Mare
Avon
BS23 1DB
Company NameJRA Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
43 Vernon Road
Luton
LU1 1NY
Company NameFactor Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameBluedawn Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
75 Benfield Way
Portslade
Brighton
East Sussex
BN41 2DN
Company NameConference Data Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameTelecomputing Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment Duration1 week (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Hallswelle Road
London
NW11 0DH
Company NameAbtech I.T. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1997 (same day as company formation)
Appointment Duration4 days (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Garden Flat 99 Pembroke Road
Clifton
Bristol
BS8 3EE
Company NameCircuit Technology Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 27 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 3 The Arches
Villiers Street Embankment
London
W3 7SQ
Company NameChoice Communications Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
40 Atherstone Court
Bourne Terrace
Little Venice
London
W2 6PE
Company NameAction Networking Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment Duration3 days (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
27 Carver Road
Herne Hill
London
SE24 9LS
Company NameAdlink Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameCentral Link I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
74 West Street
Erith
Kent
DA8 1AF
Company NameCopytek Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment Duration3 days (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Greenfields Farm
Plumley Moor Road, Plumley
Knutsford
Cheshire
WA16 9SB
Company NameDeadline I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment Duration3 days (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameEasy Reach Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameDemodata Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameMalcolm Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment Duration1 week (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
166 Old Fallings Lane
Wolverhampton
WV10 8BX
Company NameGain Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
21 Napier Court
Ranelagh Gardens
London
SW6 3UT
Company NameC.I.W. Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 18 Meyrick Park Mansions
28 Bodorgan Road
Bournemouth
BH2 6NH
Company NameFastrack Data Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameSafe & Sound Technology Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Syber Solve
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSwitch Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Plaza Building
102 Lee High Road
London
SE13 5PT
Company NameBlitz Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 32 Grovebury Court
Chase Road
Southgate
London
N14 4JR
Company NameNew Century Networking Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment Duration1 week (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
127 Woodland Avenue
Hove
East Sussex
BN3 6BJ
Company NameMainbase I.T. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameLoglink Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Croft Close
Warwick
Warwickshire
CV34 6QY
Company NamePlus I.T. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 25 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameLynwood Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Sandy Lodge Road
Moor Park
Rickmansworth
WD3 1LJ
Company NameKamahaus Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 09 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
92 Tunis Road
Shepherds Bush
London
W12 7EY
Company NameKa Productions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Mason Court
Broadlayings Woolton Hill
Newbury
Berkshire
RG20 9UB
Company NameData Logic Consulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Westcroft Mews
Westcroft Square
London
W6 0TL
Company NameTango Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 3 198 Ladbroke Grove
London
W10 5LZ
Company NameTopical Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
44 Greyfort Crescent
Olton
Solihull
West Midlands
B92 8DW
Company NameCypher I.T. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
34a Charteris Road
London
N4 3AB
Company NameTronic Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
59 Church Road
Warton
Preston
Lancashire
PR4 1BD
Company NameDatanet I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Transmere Road
Petts Wood Orpington
Kent
BR5 1DT
Company NameFirst I.T. Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
60 Tring Road
Aylesbury
Buckinghamshire
HP20 1LF
Company NameInfoscope I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 month (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameFreestyle I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
Hammersmith London
W6 7AF
Company NameActionline I.T. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Alexander Terrace
Corsham
Wiltshire
SN13 0BW
Company NameInfostart Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
58a Bromley Road
Catford
London
SE6 2TW
Company NameAirtek Data Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Glendale Drive
Guildford
Surrey
GU4 7HX
Company NameCJB It Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Yewtree Cottage, South Street
South Chailey
Lewes
East Sussex
BN8 4BJ
Company NameEveryday Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
32 Montagu Street
Rodbourne
Swindon
Wiltshire
SN2 2HL
Company NameFuturelink Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Orchard Road
Chalfont St Giles
Buckinghamshire
HP8 4HT
Company NameEqualtech Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
43 Delmont Grove
Stroud
Gloucestershire
GL5 1UN
Wales
Company NameWebscape Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 Windermere Road
London
SW16 5HG
Company NameInformative Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
29 Duncliffe Close
Stalbridge
Dorset
DT10 2NX
Company NameDanetech Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSimtech Networking Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration3 days (Resigned 16 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Stapleford Road
Wembley
London
HA0 4RN
Company NameSystemtek I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration3 days (Resigned 16 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
23a Davis Road
Acton
London
W3 7SE
Company NameWebmagick Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
19 Ridgeway Park Road
Newport
Gwent
NP20 5AL
Wales
Company NameRelay 2000 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment Duration2 days (Resigned 16 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
61 Stanifield Lane
Farington
Preston
Lancashire
PR5 2WF
Company NameBetaline Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates 2nd Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSynthesis Computers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment Duration2 days (Resigned 16 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Windfield House
Lyminge
Folkestone
Kent
CT18 8DS
Company NameDash Computer Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment Duration2 days (Resigned 16 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Matthew Court
543a Commonside East
Mitcham
Surrey
CR4 1HH
Company NameBold I.T. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment Duration2 days (Resigned 16 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
58 Carters Close
Stevenage
Hertfordshire
SG2 9QA
Company NameDataselect Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
147 Taybridge Road
Battersea
London
SW11 5PY
Company NameTime Management Networking Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Eastbury Court
Lemsford Road
St Albans
Hertfordshire
AL1 3PS
Company NameS.C.H. Computing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
38 Elgar Avenue
Surbiton
Surrey
KT5 9JJ
Company NameOzone I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameOnsite Networking Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameOrbit Networking Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 26 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
72 Park Grove
Leytonstone
E11 4PU
Company NameReflective Data Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 The Crescent
Hillview Road
Salisbury
SP1 1HY
Company NameProtech I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 26 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameStyle Technical Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 26 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 2 469 Clifton Drive North
St. Annes
Lancashire
FY8 2PS
Company NameElbee Enterprises Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
34 Oakley Road
Warlingham
Surrey
CR6 9BF
Company NameMicroweb Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration1 week (Resigned 26 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
70 Wedgwood House
Lambeth Walk
London
SE11 6LN
Company Name3RD Millennium Networks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameNew Concept Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Manor Main Street
Grove
Wantage
OX12 7JJ
Company NameLevel Networking Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment Duration2 months (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Hollies
School Lane
Westhead
West Lancashire
L40 6HN
Company NameSolotek I.T. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 20 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Accountability
64 Dene Street
Dorking
Surrey
RH4 2DP
Company NameEnds Of Invention Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6-7 Ludgate Square
London
EC4M 7AS
Company NameCleartek Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Onega House
112 Main Road
Sidcup
Kent
DA14 6NE
Company NameEnergise Technology Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 28 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Harvestway House
28 High Street
Witney
Oxfordshire
OX28 6RA
Company NameSoftware Surgeons Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
33 Northborough Road
Slough
Berkshire
SL2 1RY
Company NameEnvision Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment Duration1 month (Resigned 01 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameWildace Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 20 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
87b Thrale Road
Tooting
London
SW16 1NU
Company NameNetwork Troubleshooting Support & Installation Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
91 Bovill Road
London
SE23 1EL
Company NameEloquence Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
67 Farnsworth Court
Osier Lane
London
SE10 0RG
Company NameFlint I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
88 Boundary Road
Hove
East Sussex
BN3 7GA
Company NameJamieshan Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Harvey Close
Sayers Common
Hassocks
West Sussex
BN6 9XN
Company NameOutlook I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment Duration3 days (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates Ltd
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NamePace Networking Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment Duration3 days (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Churchill Court
Ashbourne Road
Ealing
London
W5 3DL
Company NameNetstream Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Arran House
Pioneer Way
Watford
WD1 8SU
Company NamePinpoint Networking Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
349 Lonsdale Road
Barnes
London
SW13 9PY
Company NamePetroglyph Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
43 Indigo Mews
Carysfort Road
London
N16 9AE
Company NameDaybreak Vending Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Kennet Place
Burghfield Common
Reading
Berkshire
RG7 3NN
Company NameC.K.R. Consultancy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
32 Hawthorn Drive
Harrow
Middlesex
HA2 7NX
Company NameSazrip Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 College Road
Harrow
Middlesex
HA1 1BE
Company NameKnowledgebase Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration6 days (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameMultisave Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration6 days (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Minden Close
Wokingham
Berkshire
RG41 3UG
Company NameLeveltek I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration6 days (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
115 Gassiot Road
London
SW17 8LD
Company NameJubilee Management & Information Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NamePhoenix Networking Technologies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Stoke Green
Coventry
West Midlands
CV3 1AA
Company NameComputerace I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration6 days (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameLaunchdata Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration6 days (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
51 Cullerne Close
Abingdon
Oxfordshire
OX14 1XJ
Company NameBlue Chip Networking Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Anson Road
Willesden Green
London
NW2 3UX
Company NameBrand Net Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
75 Brittains Lane
Sevenoaks
Kent
TN13 2JS
Company NameNetsurf Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
43 Hawks Hill Court
Leatherhead
Fetcham
Surrey
KT22 8BX
Company NameNewstream I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1998 (same day as company formation)
Appointment Duration1 week (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Meadvale Church Hill
Harefield
Middlesex
UB9 6DX
Company NameNewstar Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Claymore House Tame Valley
Industrial Estate Wilnecote
Tamworth
Staffordshire
B77 5DQ
Company NameS.G.C. Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameImpex I.T. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration4 days (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameBytesize I.T. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration3 days (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameInchtek Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
65 Part Street
Southport
Lancashire
PR8 1JB
Company NameRapier Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameEwa's Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration5 days (Resigned 18 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
166 Rusthall Avenue
London
W4 1BS
Company NameInclusive Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Stroud Green
Newbury
Berkshire
RG14 7JA
Company NameSupply Networking Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avon
Pooks Green, Marchwood
Southampton
Hampshire
SO40 4WQ
Company NameIdeas People Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Cooks
Broad Street
Wrington
Bristol
BS40 5LD
Company NameGemline I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Green Street
Sunbury On Thames
Middlesex
TW16 6RN
Company NameC.F.C. Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
50 Deepdene Vale
Dorking
Surrey
RH4 1NL
Company NameSandhu Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
150 Ebenezer Street
Hill Top
West Bromwich
West Midlands
B70 0HX
Company NameAttention Software Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 08 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11 Boileau Road
Barnes
London
SW13 9BJ
Company NameWalter Of The Mill Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Ground Floor Flat
31 Edith Road
London
W14 0SU
Company NameNewdata 2000 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Waterloo Way
Irthlingborough
Wellingborough
Northamptonshire
NN9 5QW
Company NameFutureline I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameOnstream I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameSynchrotek Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment Duration1 week (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Oakley Lane
Chinnor
Oxfordshire
OX9 4HT
Company NameConsultek Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment Duration1 week (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameContact I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Saxon Road
Southall
Middlesex
UB1 1QL
Company NameODEN Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
44 Tavistock Avenue
Greenford
Middlesex
UB6 8AJ
Company NameSystemsoft 2000 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameFirstweb Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration5 days (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameTechnique Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration5 days (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
99 Woodhall Lane
Welwyn Garden City
Hertfordshire
AL7 3TH
Company NameChartnet Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Mayflower Avenue
Pennsylvania
Exeter
Devon
EX4 5DS
Company NameContractor Financial Planning Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Rsm Tenon Recovery
11th Floor 66 Chiltern Street
London
W1U 4JT
Company NameCitystyle I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameM.A.W. Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
95 Melfort Road
Thornton Heath
Croydon
CR7 7RT
Company NameWIZE Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment Duration7 years (Resigned 03 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Bouverie Avenue
Lakeside Swindon
Wiltshire
SN3 1PZ
Company NameWytek Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 The Mews
North Shields
Tyne & Wear
NE30 4EH
Company NameAcetek Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Wren Wood
Welwyn Garden City
Hertfordshire
AL7 1QG
Company NameWorktek I.T. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Colebrook Wood
8 Colebrook Lane
Watersfield
West Sussex
RH20 4JE
Company NameMailtek I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
77 Dragoon Way
Christchurch
Dorset
BH23 2TT
Company NameDatashift Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Roberts Road
Southampton
Hampshire
SO15 5DE
Company NameKatandra Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment Duration1 month (Resigned 06 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Bryn Avon
Glebe Road, Ramsden Bellhouse
Billericay
Essex
CM11 1RL
Company NameInitial Consulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 3 36 Sutherland Avenue
Maida Vale
London
W9 2HQ
Company NameOnline Select Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
260 Green Lanes
Manor House
London
N4 2HE
Company NamePace Training Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
33 Shortlands Road
Leyton
London
E10 7AH
Company NamePortvine Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
76 Priory Park Road
London
NW6 7UN
Company NameSandon Point Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 23 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Gables
Pit Lane
Edenbridge
Kent
TN8 6BD
Company NameAmbletek Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Paynes Court
27 High Street
Buckingham
MK18 1NQ
Company NameShortprime Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Gables
Pit Lane
Edenbridge
Kent
TN8 6BD
Company NameAimbyte Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration1 month (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Pulteney Avenue
Loughborough
Leicestershire
LE11 2NA
Company NameG3 Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration1 week (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Bury Mead
Stanton Harcourt
Witney
Oxfordshire
OX8 1SD
Company NameI.T.G.B. Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The George And Falcon
Warnford
Hampshire
SO32 1LB
Company NameFinechoice Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 06 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Mezzanine Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameFlashnet I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 09 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Pendle Hill Close
Grimsargh
Preston
PR2 5BG
Company NameModern Byte Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (same day as company formation)
Appointment Duration5 days (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 1
15 Saint Philips Road
Surbiton
Surrey
KT6 4DU
Company NameMillennia Interlink Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (same day as company formation)
Appointment Duration5 days (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameT.Woodmore & Co. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
April Cottage
High Street
Elswick
Preston
PR4 3ZB
Company NameCentre Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (same day as company formation)
Appointment Duration5 days (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAccess Interlink Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Carrington Corporation Services
Limited The Bridge
12-16 Clerkenwell Road
London
EC1M 5PQ
Company NameMicrobyte Networking Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (same day as company formation)
Appointment Duration5 days (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1st Contact
Clydesdale Bank House
33 Regent Street London
SW1Y 4ZT
Company NameSensotech 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (same day as company formation)
Appointment Duration5 days (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
23a Davis Road
Acton
London
W3 7SE
Company NameModel Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (same day as company formation)
Appointment Duration5 days (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Elder Cottage
Marshborough Road Marshborough
Sandwich
Kent
CT13 0PQ
Company NameCompudesk 2000 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1998 (same day as company formation)
Appointment Duration5 days (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameN.G. Programming Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
27 Claire Court
Shoot Up Hill
London
NW2 3UA
Company NameSlater-Jones Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
66 West Kensington Mansions
Beaumont Crescent
West Kensington
London
W14 9PF
Company NameSensible Data Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Company NameIris Software Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
81 Saint Margarets Grove
Twickenham
Middlesex
TW1 1JF
Company NameContinuum (U.K.) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane Wrington
Bristol
BS40 5NH
Company NameC.I.P. Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House,110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameBacktrack Networking Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
42 St Augustine Avenue
Ealing
London
W5 1ED
Company NameInterworld Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
25 Hillsborough Road
Cowley
Oxford
OX4 3SL
Company NameComputer Resourcing Technology Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Knowl Hill Farm
Knowl Hill Kingsclere
Newbury
Berkshire
RG20 4NY
Company NameApril Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
19 Lloyd Villas
Lewisham Way
London
SE4 1PL
Company NameIntex Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameInphase Technology Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Nelson House 271 Kingston Road
Wimbledon
London
SW19 3NW
Company NameInterweb Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameInterlink 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Shalimar Road
London
W3 9JD
Company NameWorldlink I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
67 Ongar Road
London
SW6 1SH
Company NameWebstart Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Braunstone Drive
Allington
Maidstone
Kent
ME16 0UG
Company NameCountdata Technology Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
87 Glenton Street
Peterborough
Cambridgeshire
PE1 5HH
Company NameTeamwork Impact Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAirnet Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
42 Churchill Road
London
NW2 5EA
Company NameThe New Rtt Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 02 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The School House
Fairburn
North Yorkshire
WF11 9JY
Company NameLaurian Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Beech Close
Highnam
Gloucester
GL2 8EG
Wales
Company NameProgramme Management Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Surrenden Park
Brighton
BN1 6XA
Company NameAlphabyte Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
33 Ashcombe Park
Neasden
London
NW2 7QU
Company NameChecklink I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
39 Hartington Court
Hartington Road Chiswick
London
W4 3TT
Company NameCode Results Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EX
Company NameFinest Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameBEVO I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Angel Place
Cockshot Hill
Reigate
Surrey
RH2 8AJ
Company NameAceline 2000 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Flr Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameWessex I.T. Consultancy Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Calstock Road
Oakhurst Swindon
Wiltshire
SN25 2BG
Company NameAdepher Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 Woodland Avenue
Hove
East Sussex
BN3 6BL
Company NameD9 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
15 Thwaites Oak Close
Tivetshall St. Margaret
Norwich
NR15 2AW
Company NameOnstream Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameGoodlink 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 London Road
Blackburn
Lancashire
BB1 7HA
Company NameGraphic Internet Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Bridge
12-16 Clerkenwell Road
London
EC1M 5PQ
Company NameGold Netlink Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Carradine House
237 Regents Park Road
London
N3 3LF
Company NameCybis Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
34 Sudley Road
Bognor Regis
West Sussex
PO21 1ER
Company NameTestnetwork I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Kilburn Square
Kilburn
London
NW6 6PP
Company NameTechnovision 2000 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
44 Duchy Avenue
Heaton
Bradford
West Yorkshire
BD9 5NE
Company NameArrow Networking Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat D
2 Chatsworth Road
Croydon
Surrey
CR0 1HA
Company NameJBD Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Red Lattice 23 The Scop
Almondsbury
Bristol
BS32 4DU
Company NameNeat Computing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Northmead Avenue
Midsomer Norton
Radstock
North East Somerset
BA3 2SF
Company NamePage Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Burlington Road
Ipswich
IP1 2HS
Company NameLogicweb Consulting Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
36 Vanguard Close
West Croydon
CR0 3RS
Company NameNetpace 2000 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Andrew Reed Court
Keele Close
Watford
WD1 1AS
Company NameMultinet I.T. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameLinestream Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Lydgate Drive
Salem
Oldham
Lancashire
OL4 5HH
Company NameNewstream 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Mount Pleasant
Ilkley
West Yorkshire
LS29 8TW
Company NameMedialink I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameActive Technology 2000 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 The Avenue
Fareham
Hampshire
PO14 1NR
Company NameAsset Networking Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
36 Arthur Road
Wokingham
Berkshire
RG41 2SY
Company NameCompunet I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Fulton Close
High Wycombe
Buckinghamshire
HP13 5SP
Company NameAztec I.T. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment Duration1 week (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
314 Hagdon Lane
Watford
WD1 8LH
Company NameResponsive I.T. Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 3 Amherst Road
London
W13 8ND
Company NameChoice Networking Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameBiosys 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Cedar Court
Church Road
Windlesham
Surrey
GU20 6BL
Company NameBiostream Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
59 Bedster Gardens
West Molesey
Surrey
KT8 1TB
Company Name2000 A.D Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
25 Oakey Drive
Wokingham
Berkshire
RG40 2DT
Company NameKa Burns Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
63 Cephas Avenue
Stepney Green
London
E1 4AR
Company NameMask Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane Wrington
Somerset
BS40 5NH
Company NameTwintron Technologies Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
41 Longridge Road
Earls Court
London
SW5 9SD
Company NameAXI Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Crosslands Store Sunderland Road
Horden
Peterlee
County Durham
SR8 4AR
Company NameComtel Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 8 26 Teignmouth Road
London
NW2 4HN
Company NameShowcase Technologies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
38 Parkview Court
Fulham High Street
London
SW6 3LP
Company NameCommand I.T. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment Duration3 days (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lower Bank Farm
Mellington Church Stoke
Montgomery
Powys
SY15 6HX
Wales
Company NameCodenet Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment Duration6 days (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
20 Hammersmith Broadway
London
W6 7BB
Company NameStartek 2000 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment Duration1 month (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameE-Net Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Chase Gardens
Westcliff On Sea
Essex
SS0 0RS
Company NameSat Network Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Redbridge Enterprise Centre
Thompson Close
Ilford
Essex
IG1 1TY
Company NameInbit Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
126 Oaklands Road
Hanwell
London
W7 2DX
Company NameRegional I.T. Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Shirebrook House
Shirebrook Drive
Glossop
Derbyshire
SK13 8RF
Company NameUnistyle Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration3 days (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
53 Cooks Close
Bradley Stoke
Bristol
Avon
BS32 0BA
Company NameVenus Networking Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
19 Eastbrook Way
Hemel Hempstead
Hertfordshire
HP2 5UQ
Company NameNorthern Specific I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Mythop Avenue
Lytham St Annes
Lancashire
FY8 4HZ
Company NameRed Sail Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Lower Hey Lane
Mossley
Ashton Under Lyne
Lancashire
OL5 9DE
Company NameWebpage Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
169 Mile End Road
London
E1 4AQ
Company NameSDCS Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameNight Owl Communications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration2 months (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 Ashton View
Harehills
Leeds
West Yorkshire
LS8 5BS
Company NameInformation Highway Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 South Bank Road
Bury
Lancashire
BL9 0TG
Company NameAdapt Programme Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Cliffe Lane South
Baildon
Shipley
West Yorkshire
BD17 5LB
Company NameRed Rock Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
100 Wellington Street
Leeds
West Yorkshire
LS1 4LT
Company NameParallel World Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
140 New Hey Road
Huddersfield
HD3 4DB
Company NameJupiterlink I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Caroline Close
Park Hill
Croydon Surrey
CR0 5JU
Company NameDVM Business Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Strathmore
Hockering Gardens
Woking
Surrey
GU22 7DA
Company NameShubie Software Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
115 Nutwick Road
Havant
Hampshire
PO9 2UQ
Company NameJetstyle 2000 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment Duration4 days (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
45 Loughborough Road
London
SW9 7TB
Company NameInterplan I.T. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameMNA Data Management (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
35 Chester Road
Walthamstow
London
E17 7HP
Company NameMEER Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameRadiant Business Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
51 Western Avenue
Newport
Gwent
NP20 3SN
Wales
Company NameDynamic 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Sutton Court
Scotby
Carlisle
CA4 8AZ
Company NameLogicdrive Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameBlack Bear It Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
45 Oakley Lane
Chinnor
OX39 4HT
Company NameBetterlink Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
15 Powis Gardens
London
NW11 8HH
Company NameWorkload Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 Chestnut Fold
Radcliffe
Manchester
M26 4SX
Company NameEasynet Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment Duration4 days (Resigned 28 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameNutech Resources Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
23 Langside Avenue
London
SW15 5QT
Company NameNicechoice Computing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Ockley, 54 Tower Road West
St Leonards On Sea
East Sussex
TN34 0RG
Company NameXCEL Networking Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
23 Tideway Court
238 Rotherhithe Street
London
SE16 5QS
Company NameDiverse Resources Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment Duration3 days (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
75 Hamilton Avenue
Pyrford
Surrey
GU22 8RU
Company NameDrivelink Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
T M L House
1a The Anchorage
Gosport
Hampshire
PO12 1LY
Company NameVentures I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameHi-Drive I.T. Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration6 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Howgill Lane
Sedbergh
Cumbria
LA10 5DE
Company NameHeadforce Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 month (Resigned 03 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Brow Avenue
Barrow In Furness
Cumbria
LA13 9DN
Company NameKnowledgeview Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration6 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameMars I.T. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration6 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
472 Muswell Hill Broadway
Muswell Hill
London
N10 1BS
Company NameIntellect Networking Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17/1 Manson Place
London
SW7 5LT
Company NameJuniper I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
129 Kenley Road
Morden
Surrey
SW19 3DN
Company NameImagelink I.T. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration6 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 College Avenue
Slough
Berkshire
SL1 2NB
Company NameInside Technology 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
71a Bell Street
Reigate
Surrey
RH2 7AN
Company NameElmar Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
27 The Boulevard
St Annes
Lancashire
FY8 1EH
Company NameLastdata Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
40 Rannoch Road
London
W6 9SR
Company NameHarvey-Porter Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Burke Lodge
122 Balaam Street
Plaistow
London
E13 8RF
Company NameHampden Consultancy Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Clarke Bell Limited
3rd Floor, The Pinnacle 73 King Street
Manchester
M2 4NG
Company NameMcDonnell Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration5 days (Resigned 06 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Balls Green
Withyham
Hartfield
East Sussex
TN7 4BU
Company NameDuotek Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Helena Square
Rotherhithe Street
London
SE16 5XP
Company NameKeydata Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration6 days (Resigned 07 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
77 Moorside Avenue
Smithills
Bolton
BL1 5RJ
Company NameDivine Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 13 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
102 Ealing Park Gardens
Ealing
London
W5 4ET
Company NameIcon Networking Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameGlhowe Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameTaylor & Reidie Building Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Carlton House
6 Hamond Hill
Chatham
Kent
ME4 6AP
Company NameMeritlink I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameMicronet I.T. Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Gable Cottage
14 Parkside
Shoreham By Sea
West Sussex
BN43 6HA
Company NameMintek I.T. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Loxley Cottage 4 Fairview
Terrace Latteridge Road
Iron Acton Bristol
Avon
BS37 9TH
Company NameInfocus Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration6 days (Resigned 07 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameInterglobe I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration6 days (Resigned 07 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Church Lane
Beighton
Sheffield
S20 1EJ
Company NameClonrickert Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Tillingbourne Gardens
London
N3 3JJ
Company NameNew Concept I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Appartment 21 Summervilla
65 Daisy Bank Road
Victoria Park Manchester
M14 5QL
Company NameHomestyle Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Clarence Court
Boleyn Park
Wilmslow
Cheshire
SK9 5QL
Company NameDaytime Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
59 The Avenue
Pinner
Middlesex
HA5 5BW
Company NameDelta Networking Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment Duration5 days (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
26 Constable Close
Woodley
Reading
Berkshire
RG5 4US
Company NameGateline Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSpeedtek Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration6 days (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
54 Gloucester Mews
London
W2 3HE
Company NameSourcelink I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Zenith Court
Owlsmoore Road
Sandhurst
Berkshire
Company NameLj Computer Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NameNetbyte Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
70 Silverdale Drive
Cowplan
Waterlooville
Hampshire
PO7 6DP
Company NameMarket I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzaninie
Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameGain Technology Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment Duration1 month (Resigned 15 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Treetops
Broadham Green Road
Oxted
Surrey
RH8 9PF
Company NameNASH I.T. Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Graham Long & Co
Lilliput House
Fosseway, Midsomer Norton
Radstock
BA3 4BB
Company NameCuboid Ursinoid Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Ground Floor Flat
21 York Road
Worthing
West Sussex
BN11 3EN
Company NameFilenet Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration1 week (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
139b Chatham Street
London
SE17 1PA
Company NameTradex Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration5 days (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameTriplelogic Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration5 days (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 East Churchfield Road
Acton Central
London
W3 7LL
Company NameFlexdata Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration1 week (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Sterma 59 Berrington Way
Oakworth
Keighley
West Yorkshire
BD22 7SQ
Company NameUltrastyle I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration5 days (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAedia Management Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
41c MacDonald Road
London
N11 3JB
Company NameAutotek I.T. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Iceland Wharf
Plough Way
Surrey Quays
SE16 7AB
Company NameDignatio Corporation Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
129 Freetrade Wharf
340 The Highway
London
E1 9EU
Company NameToplink Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration6 days (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameTouchline Technology Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Golders Manor Drive
Golders Green
London
NW11 9HT
Company NameSpacedata Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameSonic Networking Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration6 days (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
28 Gretton Close
Botolph Grange
Peterborough
PE2 7WD
Company NameProgress Compu-Link Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1a Barmouth Road
Wandsworth
London
SW18 2DT
Company NamePrestige Internet Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NamePriory Networking Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration1 month (Resigned 20 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
134c Southwell Road
Norwich
NR1 3RP
Company NameLive Network 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration2 days (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2a Great Elms Road
Hemel Hempstead
Hertfordshire
HP3 9TJ
Company NameComnet 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
26 Arthur Road
Romford
Essex
RM6 4NL
Company NameWilson Haynes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
65 Waldegrave Road
Teddington
Middlesex
TW11 8LA
Company NameCompact Technology Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration2 days (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
46 Magnolia Gardens
Edgware
Middlesex
HA8 9GH
Company NameCompany I.T. Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameCitynet Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration2 days (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Unicorn Buidings
Atlantic Wharf The Highway
London
E1W 3WF
Company NameColonial Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3/85 Barrowgate Road
London
W4 4QS
Company NameProcess Link I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment Duration2 days (Resigned 21 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameFullnet Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
42 Babbage Way
Bracknell
RG12 7GN
Company NameAstute Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Pear Tree Cottage
Cotherstone
Durham
DL12 9NL
Company NameAudionet Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
550 Green Street
Plaistow
London
E13 9DA
Company NameVitaldata Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Gallosson Road
London
SE18 1RD
Company NameATEX Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
57b Offord Road
Islington
London N1
Company NameOpt-Tel Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
41 Central Avenue
Waltham Cross
Hertfordshire
EN8 7JJ
Company NameVoicelink Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Frithville Court
Frithville Gardens
Sheperds Bush
W12 7JH
Company NameCirclenet Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Coral Building 17 Western
Gateway, London
E16 1AQ
Company NameOpen Market I.T Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6/86 Worple Road
Wimbledon
London
SW19 4HZ
Company NameBestdata Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Dennan Road
Surbiton
Surrey
KT6 7RY
Company NameCaptive Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 1 148 Iverson Road
London
NW6 2HH
Company NameX-Stream Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
29 Brightside Road
Hither Green
London
SE13 6EP
Company NameMediaspec Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Isambard Place
Rotherhythe
London
SE16 1DA
Company NameSyntronic Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameTelesave Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
Broadway Chambers
20 Hammersmith Broadway Chambers
London
W6 7BB
Company NameNitek Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameNetworld I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment Duration1 month (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameRange Data Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Elthorne Court
York Avenue
London
W7 3HX
Company NameFastlink Technologies Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameQuestdata Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NamePortable Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
41 Pierson Road
Windsor
Berkshire
SL4 5RE
Company NameJustdata Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
193 Cann Hall Road
London
E11 3NJ
Company NameTable Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hamersmith Broadway
London
W6 7AB
Company NameDisklink Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
256 Wimbledon Park Road
London
SW19 6NL
Company NameLightek Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9c Devonport Road
London
W12 8NZ
Company NameSurface Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
475 High Road
Harrow
Middlesex
HA3 6HL
Company NameMicrotouch I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
41 The Vineyard
Richmond
Surrey
TW10 6AS
Company NameQuicknet Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
84 Lynmouth Road
Walthamston
London
E17 8AQ
Company NameWidescope Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Buckingham Close
High Wycombe
Buckinghamshire
HP13 7YD
Company NameFineline Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Elizabeth Court
Alderman Willey Close
Wokingham
RG41 2AQ
Company NameRightlink Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameTake One Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
27g Throgmorton Street
London
EC2N 2AN
Company NameCopynet I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
36 Ruckholt Road
Leyton
London
E10 5NP
Company NameLeading Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Bogart Court
Premiere Place
West Ferry
London
E14 8SB
Company NameWebline Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameCastle Computer Services (South-East) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
33 Sheridan Avenue
Caversham
Reading
Berkshire
RG4 7QB
Company NameNemco Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 16 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Ground Floor
10 Baltic Street East
London
EC1Y 0UJ
Company NameNation Software Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor 85 Frampton Street
London
NW8 8NQ
Company NameSwallow Service Stations Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Sidley Service Station
Holliers Hill
Bexhill On Sea
East Sussex
TN39 4DD
Company NameA.D.O. Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Kd Tower
Cotterells
Hemel Hempstead
HP1 1FW
Company NameModex Computing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration2 days (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Hawthorns Grove
West Derby
Liverpool
L12 1NE
Company NameHands On Engineering Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
48 Upper Dunstead Road
Aldecar Langley Mill
Nottingham
Nottinghamshire
NG16 4GR
Company NameSitek Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 Fountain Street
Roberttown
Liversedge
West Yorkshire
WF15 7PT
Company NameQuicknet Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration3 months (Resigned 13 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Sydney House
Woodstock Road
London
W4 1DP
Company NameDiginet Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
159 The Hides
Harlow
Essex
CM20 3QS
Company NameDaytech Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration6 days (Resigned 16 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameRegional Systems Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5a Britten Grove
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8PP
Company NameProgressive I.T. Solutions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mews
The Village Burton
South Wirral
L64 5TQ
Company NameSoftdrive Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration6 days (Resigned 16 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Blythe Cottage Church Street
Chiseldon
Swindon
SN4 0NS
Company NameQuantic Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration6 days (Resigned 16 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Little London Court
Mill Street
London
SE1 2BF
Company NameNorthwest Solutions I.T. Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
100 Wellington Street
Leeds
West Yorkshire
LS1 4LT
Company NameExtraforce Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameRegional Engineering Solutions Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Vicarage Lane
Royston
Barnsley
South Yorkshire
S71 4QY
Company NameQ-Tech Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration2 days (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Percival Road
Orpington
Kent
BR6 8HL
Company NameDesignlink Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration6 days (Resigned 16 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Turnberry Drive
Hatch Warren
Basingstoke
Hampshire
RG22 4WT
Company NameRational Solutions 2000 Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 St Georges Road
Leemount
Halifax
West Yorkshire
HX3 5BU
Company NameWebcard Industries Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration3 months (Resigned 14 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
241 Kilburn High Road
London
NW6 7JN
Company NameLazernet I.T. Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
569 Bradford Road
Fixby Huddersfield
HD2 2JW
Company NameConcept Programme Management Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration1 month (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Meadow Close
Cononley
Keighley
West Yorkshire
BD20 8LZ
Company NameLogical Systems Engineering Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Bristol Mews
Gateford Park
Worksop
Nottinghamshire
S81 7RW
Company NameElite Internet Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration6 days (Resigned 16 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
70 Lowther Street
Penrith
CA11 7UF
Company NameEqualscope I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration6 days (Resigned 16 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameEclipse Computer Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration5 days (Resigned 15 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
24 Creasy Estate
Aberdour Street
London
SE1 4SL
Company NameEndless Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration2 days (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
54 Cambridge Road
Seven Kings, Ilford
Essex
IG3 8LX
Company NameEquilogic I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment Duration2 days (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Culham Drive
Maidenhead
Berkshire
SL6 7PW
Company NameLIG Inc Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment Duration1 week (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
116 Kidderminster Road
Bewdley
Worcestershire
DY12 1DQ
Company NamePromantek (U.K.) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Harvest Lane
Thames Ditton
Surrey
KT7 0NG
Company NameBayonet V.C. Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 North Road
Horsforth
Leeds
LS18 5HG
Company NameCablenet I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 24 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameTarrids Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor
Broadway Chambers
20 Hammesmith Broadway
London
W6 7BB
Company NameTechknowledge Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Great Eastern Street
London
EC2A 3EP
Company NameSavedata Technology Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Pearl Assurance House
319 Ballards Lane
North Finchley London
N12 8LY
Company NameClimit Strategies Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
77 Sterndale Road
London
W14 0HX
Company NameServecom Networking Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameRacetek Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
120 Whalley Road
Accrington
Lancashire
BB5 1BS
Company NameNetlog Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment Duration6 days (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 1 102 St Georges Square
Pimlico
London
SW1V 3QY
Company NameTechfast Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 4 31-34 St Andrews Hill
Blackfriars
London
EC4V 5DE
Company NameSetdata Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Gresham Way
London
SW19 8ED
Company NameMsystems Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Petersfield
Broomfield
Chelmsford
Essex
CM1 4EP
Company NameTelevine Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
175 Clive Road
London
SE21 8DG
Company NameGlenwood Computers Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersnith Broadway
London
W6 7BB
Company NameTekweni Trading Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
23b Gap Road
London
SW19 8JG
Company NameSontech Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Barkers Lane
Bedford
MK41 9SJ
Company NameWaytek Computing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
80 Kings Avenue
New Malden
Surrey
KT3 4DT
Company NameSpringtek Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Amberley Court
32 Stanley Road
Wimbledon
London
SW19 8RF
Company NameInterglobe Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment Duration2 days (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Cobden Mews
Sydenham
London
SE26 6UX
Company NameByblos IT Consultancy Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Vyner Road
East Acton
London
W3
Company NameHighpoint I.T. Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Minehead Way
Stevenage
Hertfordshire
SG1 2HU
Company NameTwo Phoenix Way Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameGrandtek Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment Duration2 days (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameDrivenet Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
79b Gauden Road
Clapham
London
SW4 6LJ
Company NameZetech Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Sixty Group,2nd Floor
100 Wellington Street
Leeds
West Yorkshire
LS1 4LT
Company NameZest Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
26 Princess Alice House
Dalgarno Way
London
W10 5EN
Company NameIntek I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
124 Amyand Park Road
Twickenham
TW1 3HP
Company NameIndigo Business Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Brynamlwg, Devil'S Bridge
Aberystwyth
Ceredigion
SY23 4RD
Wales
Company NameServer-Link Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
38 Julien Road
Ealing
London
W5 4XA
Company NameTrackdata I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4a Kennet Road
Isleworth
Middlesex
TW7 6JG
Company NameAmregi Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
100 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameGoaldata Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Compass House 125a London Road
Waterlooville
Hampshire
PO7 7DZ
Company NameTopscan Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Level 4 16 Mortimer Street
London
W1N 7RD
Company NameKeysoft Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
34 Middle Lane
Teddington
Middlesex
TW11 0HQ
Company NameAcepoint I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Burchs
Lavant
Chichester
West Sussex
PO18 0BJ
Company NameGreat Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
100 Wellington Street
Leeds
West Yorkshire
LS1 4LT
Company NameLandtech Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment Duration2 days (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
263a Kilburn High Road
London
NW6 7JR
Company NameGotek Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
56a Etherley Road
London
N15 3AJ
Company NameGoldtek Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Clifton Gardens
Enfield
Middlesex
EN2 7PA
Company NameHorizon Computer Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Cochrane Road
London
SW19 3QP
Company NameHigh Profile Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameGlidelink Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Blackthorne Cottage
Ninfield Road
Bexhill-On-Sea
East Sussex
TN39 5JR
Company NameGlitz Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Coniston Court
5 Carlton Drive
London
SW15 2BZ
Company NameGeneral Logic Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Cahmbers
20 Hammersmith Brodway
London
W6 7BB
Company NameDatasolve Software Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Kemridge Mill Corner
Hingham
Norwich
Norfolk
NR9 4LG
Company NameCybertek Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 Galston Avenue
Rainhill
Merseyside
L35 0NY
Company NameCartwright Independent Computing Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
97 George Lane
Notton
Wakefield
West Yorkshire
WF4 2NQ
Company NameNortek I.T. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
27 Keppel Street
Haversham
Milton Keynes
Buckinghamshire
MK19 7AJ
Company NameCubiclink Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Samels Court
South Black Lions Lane
London
W6 9TL
Company NameDialmode Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
174 Northborough Road
Norbury
London
SW16 4AZ
Company NameKerry And Gray International Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Wordsworth Road
Thatcham
Berkshire
RG18 3FP
Company NamePhasetek Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Great Eastern Street
London
EC2A 3EP
Company NameBitech I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Chambers
London
W6 7BB
Company NameOptionlink Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment Duration6 days (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Victoria Bridge Court
Upper Bristol Road
Bath
BA1 3AY
Company NameOceanglobe Networking Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 2 Cheviot Court
Luxborough Street
London
W1M 3LQ
Company NamePerfectlink Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Nightingale Court
1 Falcon Way
London
NW9 5DT
Company NameWidesearch Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1998 (same day as company formation)
Appointment Duration3 days (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
40 Falcon Avenue
Bedford
MK41 7DU
Company NameFastrack Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
19 Garden Walk
Royston
Hertfordshire
SG8 7HP
Company NameFlextek 2000 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1998 (same day as company formation)
Appointment Duration3 days (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSyzygy Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration3 days (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Ancells Business Park
Harvest Crescent
Fleet
Hampshire
GU51 2UZ
Company NameScapegoat Consulting Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Oak Tree Drive
Hook
Hampshire
RG27 9RA
Company NameWasteland Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
44 Burleigh Park
Cobham
Surrey
KT11 2DU
Company NameFrontzone Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
Broadway Chambers
Hammersmith Broadway
London
W6 7BB
Company NameFOX1 Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
26 Woodfarm Road
Adeyfield
Hemel Hempstead
Hertfordshire
HP2 4LG
Company NameBeamtek Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameCitel Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Aragon Court Shoppenhangers
Road, Maidenhead
Berkshire
SL6 2QA
Company NameAccusolve I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration3 days (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameBettertech Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration3 days (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Tokio Road
Copnor
Portsmouth
PO3 5AT
Company NamePersonal I.T. Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration3 days (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
182 Gipsy Road
Welling
Kent
DA16 1JQ
Company NameLaserlight Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Wood Place
7 Chislehurst Road
Sidcup
Kent
DA14 6BG
Company NameP-Lan Wan Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment Duration3 days (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
66 Windmill Lane
Stratford
London
E15 1PH
Company NamePowernet Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment Duration3 days (Resigned 16 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NameDefense Solutions Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Cavendish Road
Colliers Wood
London
SW19 2EU
Company NameDragnet Solutions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment Duration1 month (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Southwark Place
Winsford
Cheshire
CW7 2YT
Company NameAdvanced I.T. Communications Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Grafton Road
Shirley
Solihull
West Midlands
B90 1NG
Company NameCert Communications Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment Duration2 months (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Chancery Pavilion
Boycott Avenue
Oldbrook Milton Keynes
Buckinghamshire
MK6 2TA
Company NameSwift Programme Management Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
119 Eltham Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5JX
Company NameSmart Drive Communications Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1st Contact Tax Suite A
3rd Floor Clydesdale Bank House
33 Regent Street Piccadilly
London
SW1Y 4ZT
Company NameSlinnsoft Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Stourhead Drive
Northampton
Northamptonshire
NN4 0UH
Company NameSelect I.T. Solutions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Queens Croft Queen Street
Swinton
Mexborough
South Yorkshire
S64 8NA
Company NamePrologic I.T. Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment Duration1 month (Resigned 15 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
50 Netherfield Road
Guiseley
Leeds
LS20 9DN
Company NameEssence I.T. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1998 (same day as company formation)
Appointment Duration3 days (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAt Logic Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Stoke Road
Walton On Thames
Surrey
KT12 3DD
Company NameSense I.T. Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
33 Douglas Road
Kilburn
London
NW6 7RN
Company NameProlific Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hollyoak Cottage
Upper Street, Tingewick
Buckingham
Buckinghamshire
MK18 4QN
Company NameProline Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Huron Road
London
SW17 8RE
Company NameLegitimate Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NamePavier Consulting International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameOrigination I.T. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Onega House
112 Main Road
Sidcup
Kent
DA14 6NE
Company NameExtradata Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
34 Whitchurch Gardens
Edgware
Middlesex
HA8 6PD
Company NameLeandra Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
32 Fieldhouse Road
London
SW12 0HJ
Company NameSyntax Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameEstablished Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Carillon Court
Oxford Road
London
W5 3SX
Company NameChoicetek Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
85 Vale Farm Road
Woking
Surrey
GU21 1DP
Company NameActive Data 2000 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
99 Orchard Grove
Edgware
Middlesex
HA8 5BN
Company NameRecall 2000 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Puller Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QL
Company NameEventline Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Mezzanine Broadway Chambers
20 Hammersmith Broadway
London
W6 7AF
Company NameQuicklink I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
15c Westleigh Avenue
London
SW15 6RF
Company NameRefined I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 3a Arlington Park Mansion
Sutton Road North
Chiswick
London
W4 4HE
Company NameEverdata Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Whitethorn Gardens
Chelmsford
Essex
CM2 9JG
Company NameDistinguished Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Gordon Chambers
36 Cheapside
Stoke On Trent
ST1 1HE
Company NamePermutation Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8a Pelham Road
Haywards Heath
West Sussex
RH16 2ER
Company NameExpert I.T. Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
15 Straw Plait Way
Arlesey
Bedfordshire
SG15 6SJ
Company NameHigh Stakes Design Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
23 Dearne Park
Clayton West
Huddersfield
West Yorkshire
HD8 9NB
Company NameEuropean Broadcast Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Talbot House Business Centre
204-226 Imperial Drive
Harrow
Middlesex
HA2 7HH
Company NameSchemetek Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration6 days (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameExecutive Link Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Queens Court
Gatehampton Road, Goring
Reading
Berkshire
RG8 0EW
Company NameTurbolink Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameServolink 2000 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSilverwedge Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Key Cottage
Holloway Hill
Godalming
Surrey
GU7 1RZ
Company NameScopex I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Fairfield Lane
Farnham Royal
Slough
SL2 3BX
Company NameWidenet Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
132a Boundary Road
London
NW8 0RH
Company NameZone One Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration4 days (Resigned 27 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
64 Alexandra Avenue
Southall
Middlesex
UB1 2AN
Company NameWiztech Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Sunridge Shades
15 Belle Vue Road
Poole
Dorset
BH14 8TW
Company NameZest Technical Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Friston Close
Seaford
East Sussex
BN25 2NS
Company NameInsoft Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (same day as company formation)
Appointment Duration2 days (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
21 Amner Road
Battersea
London
SW11 6AA
Company NameVivid Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
93 Hayward Road
Thames Ditton
Surrey
KT7 0BF
Company NameVocaldata I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
73b Saint Augustines Road
London
NW1 9RR
Company NameWatchdata I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (same day as company formation)
Appointment Duration2 days (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
108 High Street
Stevenage
Hertfordshire
SG1 3DW
Company NameInterconnect Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 2 34 Harvard Road
London
W4 4EA
Company NameJarmon Lemot Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 20 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Pritchard Drive
Davenham
Cheshire
CW9 8HL
Company NamePoppy Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1998 (same day as company formation)
Appointment Duration6 days (Resigned 04 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor, 100 Wellington Street
Leeds
West Yorkshire
LS1 4LT
Company NamePrimex I.T. Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Spring Close
Lutterworth
Leicestershire
LE17 4DD
Company NameAutonet Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1998 (same day as company formation)
Appointment Duration3 days (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4a Greenwich South Street
Greenwich
London
SE10 8TY
Company NameAstrostream Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1998 (same day as company formation)
Appointment Duration3 days (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Ditmas Avenue
Kempston
Bedford
Bedfordshire
MK42 7DP
Company NameAudionet Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1998 (same day as company formation)
Appointment Duration3 days (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameMossmedia Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11 Parkview House Miller Street
London
NW1 7DN
Company NameProtemp Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameContranet 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment Duration3 days (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
93 Ravensmede Way
London
W4 1TQ
Company NameAlphalink I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 2
19 Fawley Road
London
NW6 1SJ
Company NameMatchdata Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway London
W6 7AB
Company NamePurple One Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Basildon Square
Hemel Hempstead
Hertfordshire
HP2 6AS
Company NameBurgdorf Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Davidson Road
Croydon
Surrey
CR0 6DA
Company NameBigbyte Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment Duration3 days (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Saint Peters Court
St Peters Street
Colchester
Essex
CO1 1WD
Company NameAreanet Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
67 Ifield Road
London
SW10 9AU
Company NameProbetek Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Bray Court
Windsor Road
Maidenhead
Berkshire
BL6 2DR
Company NameRPX Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Windsor House
Lawn Street
Winchester
Hampshire
SO23 8DT
Company NameMetrostyle Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 25 Carlton Grange
28 Braidley Road
Bournemouth
BH2 6JX
Company NameMaxon Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration1 day (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Benedict Close
Orpington
Kent
BR6 9TU
Company NameAbadata Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
71 William Street
Sittingbourne
Kent
ME10 1HS
Company NameAccunet Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration1 day (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameZenet Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration1 day (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
462 Imperial Court
225 Kennington Lane
Kennington
London
SE11 5QN
Company NameAfterdata Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration1 day (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Friday Furlong
Hitchin
Hertfordshire
SG5 2ND
Company NameBase Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Company NameGuideline Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameAcewatch Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment Duration1 day (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameRowland Harvey Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Clewes Cottage
Jigs Lane North
Warfield
Berkshire
RG42 3DJ
Company NameSwiftline Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration2 days (Resigned 12 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Prince Albert Road
London
NW1 7SN
Company NameContractlink Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameGemstart Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Carnecke Gardens
Eltham
London
SE9 6EY
Company NameUserdata Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
33 Trefoil Road
London
SW18 2EG
Company NameFlotek I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration2 days (Resigned 12 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameStraight Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Broad Street
Broghton
East Sussex
BN2 1TJ
Company NameEyenet Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
21 Eleanor House
High Path
Wimbledon
SW19 2JT
Company NameStatus I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 Elnathan Mews
Maidavale
London
W9 2JE
Company NameSuperdrive Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat B
134 Golders Green Road
London
NW11 8HG
Company NameJFM Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The New House
Main Road, Long Bennington
Newark
Nottinghamshire
NG23 5EH
Company NameEynsford Hill Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Downside 48 Eynsford Rise
Eynsford
Dartford
Kent
DA4 0HR
Company NameEcholink Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NameFieldnet I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 05 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameEvenstar Software Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
No 2 Mulcaster Avenue
Grange Park
Swindon
Wiltshire
SN5 6EH
Company NameTrebledata I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1998 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Kings Road
Windsor
Berkshire
SL4 2AD
Company NameTecreation Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1998 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Old Garden House
The Lanterns
Bridge Lane
London
SW11 3AD
Company NamePurple Haze Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
Hammersmith
London
W6 7AB
Company NameMonosoft Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Lorac Court
Overton Road
Sutton
Surrey
SM2 6QP
Company NameFar-Net Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment Duration5 days (Resigned 18 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
33 Beaconsfield Place
Newport Pagnell
Buckinghamshire
MK16 0EB
Company NameSynaptheme Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 Leysdown Avenue
Bexleyheath
Kent
DA7 6AY
Company NameFastbyte Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
34 Kestell Drive
Cardiff
South Glamorgan
CF11 7BF
Wales
Company NameRealvision Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
154 Bishopsgate
London
EC2M 4LN
Company NameModtek Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 Waterside Court
Paper Mill Lane
Alton
Hampshire
GU34 2PQ
Company NameSteve Triggs Computer Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Mayfield Road
St Loyes
Exeter
EX2 5HH
Company NameRemstar Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment Duration5 days (Resigned 18 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
72a Trinity Road
London
N22 8XX
Company NameRavenstyle Computing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment Duration5 days (Resigned 18 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Winforton Street
London
SE10 8UR
Company NameMicrodrive I.T. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameJohn Haber & Associates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 King Georges Lodge
Monro Drive
Guildford
Surrey
GU2 6PF
Company NameKnowledge Ware Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
36 Roxborough Road
Harrow
Middlesex
HA1 1PA
Company NameDotcom Networking Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment Duration4 days (Resigned 18 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
183 Beech Lane
Earley
Reading
Berkshire
RG6 5UP
Company NameBrightstyle Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 14 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
123 Grange Road
Gillingham
Kent
ME7 2QT
Company NameDynanet I.T. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment Duration3 days (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Blandamour Way
Bristol
BS10 6WE
Company NamePulseview Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment Duration3 days (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameDualdata Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment Duration3 days (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 2 19 Gardner Road
Hampstead
London
NW3 1HA
Company NameNTIX Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Highworth Avenue
Cambridge
CB4 2BG
Company NameFinsys Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Farm Hill Road
Morley
Leeds
LS27 9RD
Company NameNetwwwurx Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
25 Larchwood Road
London
SE9 3SE
Company NameSytron Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
55 Elmbank Way
Hanwell
London
W7 3DF
Company NameEBEN Productions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 3 Shaws Building
20-22 Broad Street Hockley
Nottingham
NG1 3AL
Company NameEnvirolink Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Emsworth Grove
Vinters Park
Maidstone
Kent
ME14 5SE
Company NameSertek Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hazelcrest
88 Gloucester Road
Rudgeway
Gloucestershire
BS35 3QN
Company NameBizfizz.com Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
29 Langport Crescent
Oakhill
Milton Keynes
MK5 6LZ
Company NameRotacom Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Top Floor
82 Haverstock Hill
London
NW3 2BE
Company NameChance Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
196 High Road
Wood Green
London
N22 8HH
Company NameEx Machina Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Cambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Company NamePointserve Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1a Dowlans Road
Bookham
Leatherhead
Surrey
KT23 4LF
Company NamePlytek 2000 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment Duration4 days (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
23 Redwood Avenue
Tingley
Wakefield
West Yorkshire
WF3 1NT
Company NameElectrum Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NamePilot Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1998 (same day as company formation)
Appointment Duration1 month (Resigned 23 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 6 16 Harcourt Terrace
London
SW10 9JR
Company NameMallow Building Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameInteriors Mechanical & Electrical Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 6 Pages Industrial Park
Eden Way
Leighton Buzzard
Bedfordshire
LU7 4TZ
Company NameOpaltek Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Thorndale Road
Calverton
Nottingham
NG14 6HS
Company NameViatel Computing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 25 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Plumstead High Street
London
SE18 1SA
Company NameMiraj Management Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 St Georges Road
Watford
WD2 5DD
Company NameInsight Consultancy Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
85e Highbury New Park
London
N5 2EU
Company NameFocus Consultancy Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSolution Consultancy Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
116 Warham Road
London
N4 1AU
Company NamePHC Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAMEX Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration5 days (Resigned 22 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates
Second Floor Broadway Chambers
20 Hammersmith Broadway
London W6 7bb
Company NameBritech Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration5 days (Resigned 22 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 10 49 Palace Court
London
W2 4LS
Company NameCytech 2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
63 Coppice Road
Arnold
Nottingham
Nottinghamshire
NG5 7GR
Company NameKneale Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration1 week (Resigned 24 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Boswell House
1-5 Broad Street
Oxford
Oxfordshire
OX1 3AW
Company NameAll-Tech I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration1 month (Resigned 20 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Elms West
Sunderland
SR2 7BY
Company NameBadger Interiors Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NamePelagic Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Cherry Close
Banstead
Surrey
SM7 1LF
Company NamePhilip Kingh Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road
Apsley Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameTechmark Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
35 Bosleys Orchard
Grove
Wantage
Oxon
OX12 7JR
Company NameSoundtek Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
60 Broadfields
Chorley
Lancashire
PR7 1XR
Company NameUniworld I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1998 (same day as company formation)
Appointment Duration1 month (Resigned 29 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Calico Cottage
Lower Lees Road, Old Wives Lees
Canterbury
Kent
CT4 8AZ
Company NameShoppingcentre.net Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Lizban Street
London
SE3 8SS
Company NameDales Reproductions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (same day as company formation)
Appointment Duration1 day (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
112 Main Road
Sidcup
Kent
DA14 6NG
Company NameSigndata Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1998 (same day as company formation)
Appointment Duration3 days (Resigned 03 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1st Contact Tax Suite A
3rd Floor Clydesdale Bank House
33 Regent Street Piccadilly
London
SW1Y 4ZT
Company NameFinebyte Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSupplylink I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
147b Uxbridge Road
London
W7 3ST
Company NameStyleline Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameFirstbase Networking Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NameApplied Transformer Design Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Clarke Avenue
Park Marsh Industrial Estate
Calne
SN11 9BS
Company NameContinuum Holdings Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane Wrington
Bristol
BS40 5NH
Company NameStarplex Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Bransby Gardens
Ipswich
Suffolk
IP4 2HQ
Company NameTempletek Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
37 Alton Road
Richmond
Surrey
TW9 1UJ
Company NameLaptek Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameStepline Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Carreg Wen
Ford Lane, East Hendred
Wantage
Oxfordshire
OX12 8JX
Company NameTouchscreen Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
23 Rutland Park
London
NW2 4RE
Company NameInventive Incentives Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11 Arley Close Abbeymeads
Swindon
Wiltshire
SN25 4TP
Company NameBuckleys Distribution Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1998 (same day as company formation)
Appointment Duration4 months (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
F6 27 Gloucester Road
London
W3 8PD
Company NameCapitalmead Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1998 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 12 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Green Street
London
W1Y 3RG
Company NameRipley (1999) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
46 Uverdale Road
London
SW10 0SR
Company NameNeighbourhood Centres (2) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Mulberry House
Little Comberton
Pershore
Worcestershire
WR10 3EP
Company NameSubtek Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1998 (same day as company formation)
Appointment Duration1 day (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
70 Acland Road
Bournemouth
BH9 1JJ
Company NameStorenet Technology Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Ivy Bridge
Broxbourne
Hertfordshire
EN10 7LH
Company NameMailnet Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1998 (same day as company formation)
Appointment Duration1 day (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAcre Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1998 (same day as company formation)
Appointment Duration1 month (Resigned 11 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
19 Westminster Road
Salisbury
Wiltshire
SP2 7DG
Company NameIntellect-I Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameVitex Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1998 (same day as company formation)
Appointment Duration1 day (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameTimewise Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
25 Allison Road
London
W3 6HZ
Company NameKML Communications Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
23 Patshull Road
Kentish Town
London
NW5 2JX
Company NameMytek Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
46 Antrim Mansions
Antrim Road
London
NW3 4XU
Company NameSalestek Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 16 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Top Floor
313 Lavender Hill
London
SW11 1LN
Company NameShadelink Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
102 Stroud Green Road
London
N4 3EN
Company NameIndexlink Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration4 days (Resigned 13 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Nrthover Gardens
Dunbar Road
Bournemouth
BH3 7AZ
Company NameRockstyle Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 31 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
49 Brunswick Quay
Surrey Quays
London
SE16 7PU
Company NameImagenet Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
73 Mina Road
London
SE17 2QS
Company NameHopedrive Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 26 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAtomic Networks Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1998 (same day as company formation)
Appointment Duration4 days (Resigned 13 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Swanscombe Road
Chiswick London
W4 2HG
Company NameEnterdata Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1998 (same day as company formation)
Appointment Duration6 days (Resigned 19 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameEvertek Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1998 (same day as company formation)
Appointment Duration3 days (Resigned 16 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameWaterside Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration6 months (Resigned 17 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
Company NameItron Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment Duration1 day (Resigned 15 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green London
N13 4XS
Company NameMarble Floor Entertainment Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
72 New Bond Street
London
W1Y 9DD
Company NamePronet Resources Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Furness Road
London
NW10 4QG
Company NameVelox Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Jemmett Close
Kingston Upon Thames
Surrey
KT2 7AJ
Company NameCatchsoft Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameDeeptronic Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
40 Romsey Road
Winchester
Hampshire
SO22 5DL
Company NamePartnership Consulting UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameDeluxe Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
167 White Horse Hill
Chislehurst
Kent
BR7 6DH
Company NameProstyle Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
28 Canton Street
Limehouse
London
E14 6ES
Company NameDaystream Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 28 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Mackellar House
West Hampstead
London
Company NameContinuum Creative Vision Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane Wrington
Bristol
Somerset
BS40 5NH
Company NameSolarstyle I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NamePlanetbase Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
188 Torbay Road
Harrow
Middlesex
HA2 9QL
Company NameDealnet Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
75 Waterman Way
Reardon Street
London
E1 9QW
Company NameHard-Drive Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 26 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
48 Berners Close
Coventry
CV4 9LY
Company NameCleverdata Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester & Associates Ltd
20 Hammersmith Broadway
Hammersmith
London
W6 7BB
Company NameCostcity Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
15 Sussex Court
Spring Street
London
W2 1JF
Company NameMemorylink I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
79 Northways
College Crescent
Swiss Cottage London
NW3 5DL
Company NameMeritwork Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
37 Ruislip Court
Westend Road
Ruislip
Middlesex
HA4 6JP
Company NameMindtek Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAdspace Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment Duration2 days (Resigned 28 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 West Street
Dormansland
Lingfield
Surrey
RH7 6QP
Company NameCustomlink Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 03 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
24 Alexandra Road
London
E18 1PZ
Company NameKeendata Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Savile Court
Spencer Hill
London
SW19 4NY
Company NameCertek Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 03 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
32 Osprey Court
Star Place
London
E1 9AR
Company NameAfrican Innovations Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Hammersmith Broadway
London
W6 7BB
Company NameAlbatek Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 04 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
129 Kingswood Avenue
Thorpe Marriot
Norwich
NR8 6UW
Company NameInvolink Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment Duration3 days (Resigned 06 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nf Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameGlazedata Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
295a Finchley Road
London
NW3 6DT
Company NameUnicon Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
38 St Cross Road
Winchester
Hampshire
SO23 9PR
Company NameHi-Link Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameWorkshop I.T. Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration3 days (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
47 Strawberry Lane
Carshalton
Surrey
SM5 2NG
Company NameWinserve Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration3 days (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
102 Princes Avenue
London
N13 6HD
Company NameSpot-On Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration3 days (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Boughton Hall Drive
Great Boughton
Chester
Cheshire
CH3 5QG
Wales
Company NameIsland Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration3 days (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
84 Nightingale Road
Wood Green
London
N22 9PT
Company NameITEC Computing Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration3 days (Resigned 09 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hillcrest
Sandhills, Knowl Hill
Reading
Berkshire
RG10 9XX
Company NameMarketforce I.T. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameMakestream Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Brancaster House
Moody Street
London
E1 4DD
Company NameContinuum Power Research Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane Wrington
Bristol
BS40 5NH
Company NameMagnetic I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
97a Hurstcourt Road
Sutton
Surrey
SM1 3HZ
Company NameCalltek Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Waverley Terrace
Darlington
County Durham
DL1 5AA
Company NameRimtek Consulting Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1998 (same day as company formation)
Appointment Duration2 months (Resigned 20 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Ash Grove
Southam
Warwickshire
CV47 1EJ
Company NameSpeckdata Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Mepham Street
London
SE1 8SH
Company NameRaynet Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
78 Fieldfare Road
London
SE28 8HR
Company NameBranchtek Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Cotswold House 26 Lincoln Road
Glinton
Peterborough
PE6 7JS
Company NameJaydees Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
58 Deerhurst Close
Feltham
Middlesex
TW13 7HT
Company NamePrintek Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1998 (same day as company formation)
Appointment Duration2 months (Resigned 20 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Saint Andrews Chambers
25 Wells Street
London
W1P 3FH
Company NameProntek Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Hucknall Court
Cunningham Place
London
NW8 8JW
Company NameFunctiondata Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1998 (same day as company formation)
Appointment Duration2 months (Resigned 20 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Alexandra Court
Anglian Close
Watford
Hertfordshire
WD24 4RR
Company NameFreedata Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1998 (same day as company formation)
Appointment Duration1 month (Resigned 24 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Lowther Road
Kingston Upon Thames
Surrey
KT2 6LL
Company NameLimitdrive Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1998 (same day as company formation)
Appointment Duration2 months (Resigned 20 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
182 Harringay Road
London
N15 3HL
Company NameMSD Coachworks Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
120 Abbots Road
Abbots Langley
WD5 0BL
Company NameImajica Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Durrant Road
Bournemouth
Dorset
BH2 6NE
Company NameKVB London Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1998 (same day as company formation)
Appointment Duration12 months (Resigned 01 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Onega House 112 Main Road
Sidcup
Kent
DA14 6NG
Company NameMonostyle Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
48 Thurleigh Court
Nightingale Lane
London
SW12 8AP
Company NameLinetek Systems Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Carey Road
Wokingham
RG40 2NP
Company NameUltrabase Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat A 168 Lewisham Way
London
SE4 1UU
Company NameIntraflow Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
54 Chart Lane
Reigate
Surrey
RH2 7DZ
Company NameUnitdata Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Shore Close
Hampton
Middlesex
TW12 3XS
Company NameChaseline Computing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameLogostream Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 Belmont Road
London
N15 3LT
Company NameIMEX I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Maybrook
Chineham
Basingstoke
Hampshire
RG24 8ST
Company NameJobstyle Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 16 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O A McAllister 7 Homefield
Cottages Hawkley Road
Liss
Hampshire
GU33 6JL
Company NameAdit Networking Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
15 Sussex Court
Spring Street
London
W2 1JF
Company NameQuiztek Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
33 Lawn Close
Ruislip
Middlesex
HA4 6ED
Company NameStrata Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
62 Holbrook Road
London
E15 3EA
Company NameSpindata Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 14 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameWebtime Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameMidasdata Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Minehead Way
Stevenage
Hertfordshire
SG1 2HU
Company NameXS Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameZap Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
27g Throgmorton Street
London
EC2N 2AN
Company NameCoastdata Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Centennium House
Lower Thames Street
London
EC3R 6DL
Company NameEcotek Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 18 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
27 Hipkins
Bishops Stortford
Hertfordshire
CM23 4DY
Company NameConnectstream I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 12 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
35 Cool Oak Lane
London
NW9 7BH
Company NameDialtek Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 18 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
21 Salter Road
Poole
Dorset
BH13 7RQ
Company NameFirst Call Networking Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 18 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameConstant Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1998 (same day as company formation)
Appointment Duration1 month (Resigned 18 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9/10 Nevern Square
London
SW5 9NW
Company NameBroadline Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Maidenhead Road
Windsor
Berkshire
SL4 5EQ
Company NameABEX Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
27g Throgmorton Street
London
EC2N 2AN
Company NameAeronet Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 5
6 Lime Grove
New Maldon
Surrey
KT3 3TW
Company NameSoftkey Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 19 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
62 Gresham Way
London
SW19 8ED
Company NameIntouch Datanet Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameRomstyle Networking Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 523 Baltic Quay
1 Sweden Gate
London
SE16 7TL
Company NameInterphase I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 18 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
154 Bishopsgate
London
EC2M 4LN
Company NameRCL Softnet Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1999 (same day as company formation)
Appointment Duration6 months (Resigned 18 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
100 Wellington Street
Leeds
West Yorkshire
LS1 4LT
Company NameDictionet Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment Duration2 months (Resigned 01 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAmega Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
248 Queens Road
London
SE14 5JN
Company NameDirectview Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NameTritek Networking Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Ruskin Mansions
Queens Club Gardens
London
W14 9TN
Company NameVolumeline Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment Duration1 week (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4a Palmerston Crescent
Palmers Green
London
N13 4UA
Company NameMatcom Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment Duration1 week (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Reynolds Close
London
SW19 2QJ
Company NameMaytek Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment Duration1 week (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
63 Cephas Avenue
London
E1 4AR
Company NameSparktek Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
26 Burnley Road
London
NW10 1EJ
Company NameResolve Networks Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
54 Schooner Close
London
E14 3GG
Company NameRambyte Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 Barn Field
Upper Park Road
London
NW3 2UU
Company NameResitek Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameStorex I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAspectdata Technology Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameDomelink I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1999 (same day as company formation)
Appointment Duration6 days (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Harrington Court
London
W10 4LR
Company NameTextspek Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1999 (same day as company formation)
Appointment Duration5 days (Resigned 08 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
21 Board School Road
Woking
Surrey
GU21 5HD
Company NameScrolltek Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1999 (same day as company formation)
Appointment Duration5 days (Resigned 08 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
100 Church Side
Epsom
Surrey
KT18 7SY
Company NameAcronet Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1999 (same day as company formation)
Appointment Duration5 days (Resigned 08 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Graveley Lodge
Graveley
Hitchin
Hertfordshire
SG4 7BN
Company NameHypertek Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1999 (same day as company formation)
Appointment Duration5 days (Resigned 08 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Farm Close
High Wycombe
Buckinghamshire
HP13 7YA
Company NameOriel Networking Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1999 (same day as company formation)
Appointment Duration5 days (Resigned 08 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
29 Ophir Road
Bournemouth
BH8 8LT
Company NameWarwick Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith
London
W6 7BB
Company NameRandom-Net Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment Duration4 days (Resigned 09 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 3
17 Adamson Road Swiss Cottage
London
NW3 3HU
Company NameCoverdata Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 06 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameJON It Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NamePartek Computing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
97 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BJ
Company NameDrivetime Computing Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1999 (same day as company formation)
Appointment Duration4 days (Resigned 09 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Beechview, 3 Long Lane
Mulbarton
Norfolk
NR14 8AW
Company NameBaird Information Technology Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameNovalink Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSlades Countrywise Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane Wrington
Somerset
BS40 5NH
Company NameGroundwork Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
58 Sunlight Square
Birbeck Street
London
E2 6LD
Company NameGuidenet Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
50 Broad Lane
Hampton
Middlesex
TW12 3BL
Company NameBubblejet Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
203 Botley Road
Oxford
Oxfordshire
OX2 0HG
Company NameFontdata Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameFlexicom Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Horniman House
214 Rotherhithe Street
London
SE16 1RA
Company NameSpooldata Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
190 Hitchin Road
Henlow
Bedfordshire
SG16 6BA
Company NameTopex Solutions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
23 Rutland Park
London
NW2 4RE
Company NameFlatlink I.T. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
Company NameSurgetek Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameTimescan Networking Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NameCrossnet Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
15 Clapham Court
Kings Avenue
London
SW4 8DU
Company NameWrapex Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
60 Thorpe Crescent
Oxhey
Hertfordshire
WD19 4LD
Company NameZaptronic Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 The Chilterns
Brighton Road
Sutton
Surrey
SM2 5QN
Company NamePortdata Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11 Southwick Court
Great Holm
Milton Keynes
MK8 9AD
Company NameWavenet Solutions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
23 Gloucester House
Courtlands Sheen Road
Richmond
Surrey
TW10 5BB
Company NameUnix Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Bates Road
Brighton
BN1 6PF
Company NameThames Bookkeeping Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
364 The Ridge
Hastings
East Sussex
TN34 2RD
Company NameIlmarinen Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lister Associates Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameDenamo Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
364 The Ridge
Hastings
East Sussex
TN34 2RD
Company NameCache Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration4 days (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameCyberman I.T. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration4 days (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
123 Claremont Avenue
New Malden
Surrey
KT3 6QR
Company NameBrycom Data Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 20 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Approach Road
Raynes Park
London
SW20 8BA
Company NameInterax Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1999 (same day as company formation)
Appointment Duration4 days (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
86 Rodway Road
Tilehurst
Reading
RG30 6DT
Company NameBooknet Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 23 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameSerialbyte Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameCreatech (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
213-215 Willesden Lane
London
NW6 7YT
Company NameSharenet Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Kyverdale Road
London
N16 7AB
Company NameDecipher Consulting Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (same day as company formation)
Appointment Duration1 week (Resigned 15 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Swanston Field
Whitchurch On Thames
Reading
RG8 7HP
Company NameFeatureline Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 3 7 Phillimore Place
London
W8 7BY
Company NameDacom Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (same day as company formation)
Appointment Duration1 week (Resigned 15 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
37 Aylmer Road
London
W12 9LG
Company NameEXCO I.T. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (same day as company formation)
Appointment Duration1 week (Resigned 15 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
83 Cressy Houses
Hannibal Road
London
E1 3JF
Company NameFactual Networking Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Westview Close
London
W7 3DZ
Company NameEditnet Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameVibratek Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
173a Nether Street
London
N12 8EX
Company NameVisage Networking Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSametek Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 4 61 Madeley Road
London
W5 2LT
Company NameRapidlink Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Farriers
Saddlers Scarp, Grayshott
Hindhead
Surrey
GU26 6DZ
Company NameSysdata Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
29 Lidiard Road
London
SW18 3PN
Company NameBiztek Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment Duration1 week (Resigned 22 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1st Floor 1565 Stratford Road
Hall Green
Birmingham
West Midlands
B28 9JA
Company NameBitnet Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NameThree Communications Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Cliveden Office Village
Lancaster Road Cressex
Business Park High Wycombe
Buckinghamshire
HP12 3YZ
Company NameCrowne Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Basement Flat
83 Comeragh Road
London
W14 9HS
Company NamePagex Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
66 Trotsworth Court
Christchurch Road
Virginia Water
Surrey
GU25 4AH
Company NamePactdrive Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NameNicestyle Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (same day as company formation)
Appointment Duration1 day (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
45 Sulgrave Road
London
W6 7RD
Company NameModerate Computing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1999 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 22 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Hereford House
74 Wimbledon Park Road
London
SW18 5SH
Company NameHostek Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameCorelink Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Nursery Close
Putney
London
SW15 6AS
Company NameCosmet Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
108 Englands La Residence
Englands Lane
London
NW3 4XH
Company NamePentek Computing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 River House
23 The Terrace
Barnes
SW13 0NR
Company NameWebwayone Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment Duration6 months (Resigned 05 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Business Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Company NameRynet Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Imperial Way Belswains Lane
Hemel Hempstead
Hertfordshire
HP3 9FJ
Company NameMe Me Me Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 21 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
113 Canalot Studios
222 Kensal Road
London
W10 5BN
Company NameToken-Net Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12a Navarino Road
London
E8 1AD
Company NameLondon Network Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Essex Road
London
W3 9JA
Company NameNiche Data Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameAnglenet Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameInsource I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 8 121 Long Acre
London
WC2E 9PA
Company NameInfaweb Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1st Floor 6 Gunnersbury Lane
London
W3 8EB
Company NameAnyserve Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Cil Hendy
Pontyclun
Mid Glamorgan
CF72 9AQ
Wales
Company NameSt. John West Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Old Manor
Long Street, Croscombe
Wells
Somerset
BA5 3QL
Company NameLord Software Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
62 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3EA
Company NameBusystream Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment Duration1 month (Resigned 01 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NamePytek Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
85 Charlbert Court
Charlbert Street
London
NW8 7DA
Company NameOvernet Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11b Lavender Gardens
London
SW11 1DH
Company NameRapidtek I.T. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Number 2 792 Christchurch Road
Bournemouth
Dorset
BH7 6DD
Company NameTowernet Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
63a Dartmouth Road
London
SE23 3HN
Company NameTranstyle Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Shelley House
34 South Worple Way
London
SW14 8PB
Company NameTradenet Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NameOfficenet Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 5 76 Goldhawk Road
London
W12 9NS
Company NameOptek Networking Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Flr Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameOvertek Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameCompufind Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment Duration2 months (Resigned 05 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 4 198 Hammersmith Grove
London
W6 7HG
Company NameClickdata I.T. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11 Britannia Gate
London
E16 1SE
Company NameSalthrop Park Farms Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 29 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameBulletline Computing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
77 Saint Johns Wood Court
Saint Johns Wood Road
London
NW8 8QS
Company NameBriefdata Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
24 Chalford Court
Putney Hill
London
SW15 6QR
Company NameApexstream I.T. Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 16 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
29 Moat Lodge
London Road
Harrow On The Hill
Middlesex
HA1 3LU
Company NameInternational Hobo Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration8 months (Resigned 06 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Milton Road
Manchester
M32 0RD
Company NameAquanet Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 03 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameCirrusdata Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1999 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 18 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 3
16 Redcliffe Gardens
London
SW10 9EX
Company NameSyntronix Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1999 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 25 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
38 The Oaks
Kings Meadow
Taunton
TA1 2QX
Company NameTaskmask Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 08 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Cowper Road
Bromley
BR2 9RX
Company NameDestiny Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration5 days (Resigned 17 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameFocus Programming Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameElven Solutions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameI-Spy Contracting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration3 months (Resigned 11 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Dunbar Road
London
N22 5BE
Company NamePoor Traits Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hillcrest
Sandhills, Knowl Hill
Reading
Berkshire
RG10 9XX
Company NameDenmore Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Sheendale Road
Richmond
Surrey
TW9 2JJ
Company NameAmazing I.T. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1999 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 29 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameCool Networking Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1999 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 31 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
101 Brody House
Strype Street
London
E1 7LQ
Company NameX-Cept Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1999 (same day as company formation)
Appointment Duration3 months (Resigned 18 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameMoving Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Gpc House
Crown Royal Park
Shawcross Street
Stockport Cheshire
SK1 3HB
Company NameHoward Martin Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Pearl Asssurance House
319 Ballards Lane
North Finchley
London
N12 8LY
Company NameMaxicom Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1999 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
253 Hackney Road
London
E2 8NA
Company NameCME Project Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Verbena Gardens
London
W6 9TP
Company NameSortdata Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1999 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 01 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
53 Eastern Jetty Walkway
Brighton Marina
Brighton
BN2 5UF
Company NameMade To Order Software Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1999 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 23 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameUnwired Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Queen Street Place
London
EC4R 1AG
Company NameBarnes World Enterprises Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
110 London Road
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameMinotaur Information Systems (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Boschetto
43 Bridgefield
Farnham
Surrey
GU9 8AW
Company NameDrawn & Quartered.com Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 14 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Godmersham Park
Godmersham
Canterbury
Kent
CT4 7DT
Company NameInternational Jam Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
262 Hanworth Road
Hampton
Middlesex
TW12 3EP
Company NameSybersolve Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1999 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 31 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Suite 8a Elsinore House 77-85 Fulham Palace Road
Hammersmith
London
W6 8JA
Company NamePremier Concepts Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Staverton Court
Staverton
Cheltenham
GL51 0UX
Wales
Company NameWeb 192.net Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lower Ground Floor
Roberts House
103 Hammersmith Road
London
W14 0QH
Company NameInline Software Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Station Road
Sunbury-On-Thames
TW16 6SB
Company NameTenten Communications Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 110 London Road
Apsley Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameInter-Business.co.uk Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Little Park Farm
Beech Hill Road
Mortimer
RG7 2AR
Company NamePm Colour Proofing Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
A1 Ryelands Business Centre
Ryelands Lane Emley Lovett
Near Droitwich
Worcestershire
WR9 0PT
Company NameSlades Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane, Wrington
Somerset
BS40 5NH
Company NameLester Australia Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Prince Albert Road
London
NW1 7SN
Company NameHCT Leisure Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 110 London Road
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameLester Contractor Centre Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Third Floor
Threshold House
65-69 Shepherds Bush Green
London
W12 8TX
Company NameMillennium Force Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1999 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameBarnport Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1999 (same day as company formation)
Appointment Duration2 months (Resigned 18 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor
1 Sanford Street
Swindon
Wiltshire
SN1 1HJ
Company NameBeamdata Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1999 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Plaza Building
102 Lee High Road
London
SE13 5PT
Company NameDatastaff Personnel UK Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1999 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
London
N13 4XS
Company NameExosearch Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameAdvanced Racecar Technology Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1999 (same day as company formation)
Appointment Duration6 days (Resigned 09 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company Name"Play It Again" Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1999 (same day as company formation)
Appointment Duration5 days (Resigned 13 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
19 Ennis Close
Harpenden
Hertfordshire
AL5 1SS
Company NameStyled Living Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane, Wrington
Somerset
BS40 5NH
Company NameBeemm Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (same day as company formation)
Appointment Duration2 days (Resigned 19 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameKnowall.co.uk Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lower Ground Floor
Roberts House
103 Hammersmith Road
London
W14 0QH
Company NameOnlinewineshops.com Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
24 5 The Coda Centre
189 Munster Road
London
SW6 6AW
Company NameSimply Fantastic Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (same day as company formation)
Appointment Duration1 day (Resigned 18 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Company NameRalex Training Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Regus House
Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Company NameWorkport Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Findings
Woodlands Close
Bromley
BR1 2BD
Company NameRalex Consultancy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Regus House
Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Company NameWhite Horse Business Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Vicarage Court
160 Ermin Street
Swindon
Wiltshire
SN3 4NE
Company NameRalex Creative Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Regus House
Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Company NameRalex Group Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Regus House
Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6QR
Company NameSteppes Travel Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 07 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Happy Land
Ashton Keynes
Swindon
Wiltshire
SN6 6PN
Company NameOnair Mobile Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
79 Claygate Lane
Esher
Surrey
KT10 0BQ
Company NameAitv.com Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Medlars
Cleardown
Woking
Surrey
GU22 7HH
Company NameMiddlemanic Productions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
45 Ferme Park Road
Finsbury Park
London
N4 4EB
Company NameWhite Horse Estate Agents (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment Duration1 month (Resigned 20 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Vicarage Court
160 Ermin Street
Swindon
Wiltshire
SN3 4NE
Company NameFund2Grow Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Great Western Business Centre
Emlyn Square
Swindon
Wiltshire
SN1 5BP
Company NameRolling Mews Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 10 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
103 Canalot Studios
222 Kensal Road
London
W10 5BN
Company NameHKS Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 10 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11 Cunningham Crescent
Chatham
Kent
ME5 0ES
Company NameEquiinet Employee Benefit Trust Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Edison House
Edison Road, Dorcan
Swindon
Wiltshire
SN3 5JX
Company NameGlobal Information Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Elmwood Avenue
Borehamwood
Hertfordshire
WD6 1SZ
Company NameLambert Chemist Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameFolio One 2000 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Orchard House
Birling Road, Ryarsh
West Malling
Kent
ME19 5LS
Company NameNet3Dem Design Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2000 (same day as company formation)
Appointment Duration3 days (Resigned 24 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor
1 Sanford Street
Swindon
Wiltshire
SN1 1HJ
Company NameWire One Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane, Wrington
Somerset
BS40 5NH
Company NameMedibureau Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Salisbury House
Station Road
Cambridge
CB1 2LA
Company NameGrandstream Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameThe Mundane Software Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 08 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Green Lane
Thatcham
Berkshire
RG19 3RG
Company NameMergestream Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 18 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
135 Park Street
London
SE1 9EA
Company NameMark Buckley Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 month (Resigned 02 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
364 The Ridge
Hastings
East Sussex
TN34 2RD
Company NameSpeckprime Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAirmont Partners Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Astute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
Company NameFar-Reaching.com Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 24 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Windsor House Troon Way Business Centre
Humberstone Lane
Thurmaston
Leicestershire
LE4 9HA
Company NameAjax Property Developers Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
40 Great James Street
London
WC1N 3HB
Company NameI10X.net Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3rd Floor 37 Frederick Place
Brighton
East Sussex
BN1 4EA
Company NameLester Datastaff Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (same day as company formation)
Appointment Duration6 days (Resigned 02 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameA W Investments Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane, Wrington
Bristol
Somerset
BS40 5NH
Company NameTaste: The Wine Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
34 Fishers Lane
London
W4 1RX
Company NameStreamport Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2000 (same day as company formation)
Appointment Duration3 days (Resigned 19 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameActiveprime Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2000 (same day as company formation)
Appointment Duration1 day (Resigned 17 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameContactstyle Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Storm House
27-28 Commercial Road
Swindon
Wiltshire
SN1 5NS
Company NameRacemead Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameQuickspek Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment Duration3 weeks (Resigned 15 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NameResponse Desk Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 19 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Suite 14 Spinners Court
53 West End
Witney
Oxfordshire
OX28 1NH
Company NameFlat Hills No.6 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2000 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Gables
Pit Lane
Edenbridge
Kent
TN8 6BD
Company NameCrimson Systems Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Herne Road
Gillingham
Kent
ME8 6UU
Company NameBrasslink Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7AB
Company NameBoundview Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Lockesfield Place
London
E14 3AH
Company NameELCO Consulting (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Millmead Way
Hertford
Hertfordshire
SG14 3YH
Company NameEasedrive Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2000 (same day as company formation)
Appointment Duration6 days (Resigned 01 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
21 Buckland Avenue
Slough
Berkshire
SL3 7PJ
Company NameWaltham Kent Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Waltham Crescent
Nuneaton
Warwickshire
CV10 9JG
Company NameInterforce Consultants Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3rd Floor Threshold House
65/69 Shepherds Bush Green
London
W12 8TX
Company NameFuture Mobile Ventures Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 01 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
67 Macfarlane Road
Shepherds Bush
London
W12 7JY
Company NameVenture Management (Project Shipping) London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2000 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 Gay Street
Bath
Banes
BA1 2PA
Company NameMainbase Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2000 (same day as company formation)
Appointment Duration2 days (Resigned 15 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 3 25 Turnpike Lane
London
N8 0EP
Company NameVenture Management (Shipping) London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2000 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 Gay Street
Bath
Banes
BA1 2PA
Company NameCopystyle Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
93 Charles Rowan House
Margery Street
London
WC1X 0EJ
Company NameFocus Netsystems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Downholme
101-107 Upper Richmond Road
London
SW15 2TH
Company NameAccommod8 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 47 10 Wild Street
London
WC2B 4RL
Company NameHR Locums Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Hasteds
Hollingbourne
Maidstone
Kent
ME17 1UQ
Company NameEvenstyle Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 03 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
45 Broadwater Rise
Tunbridge Wells
Kent
TN2 5UD
Company NameTelcommunity Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Suite 5 Cheldgate House
45 High Street
Rochester
Kent
ME1 1LP
Company NamePactmedia Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment Duration3 months (Resigned 13 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Suite 205 Wellington Building
Wellington Road
St Johns Wood London
NW8 9SP
Company NameZamio Calcus Consulting Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 110 London Road
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameLegend Partners Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Prospect Place
Hatfield
Hertfordshire
AL9 5BS
Company NameBenchmark Business Training Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Spencer Road
Poole
BH13 7ET
Company NameJd Transport Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 110 London Road
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameCb & Fv Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Gables
Pit Lane
Edenbridge
Kent
TN8 6BD
Company NameBroadquay Consultancy Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
66 Church Road
Quenington
Cirencester
Gloucestershire
GL7 5BN
Wales
Company NameTimecast Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 30 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Company NameI-Nove Technologies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment Duration4 weeks (Resigned 18 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Sanford Street
Swindon
Wiltshire
SN1 1HJ
Company NameK. & E.J. Golding Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameTailor-Made Office Supplies Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
62 King Street
Kingswood
Bristol
BS15 1DH
Company NameBella Tuscany Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Wentworth Crescent
Hatch Warren
Basingstoke
Hampshire
RG22 4WU
Company NameOnline-Estates Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
40 Pine Grove
Hempstead
Gillingham
Kent
ME7 3QP
Company NameMedway Family Support Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
36 Cobden Road
Chatham
Kent
ME4 5HW
Company NameFusestyle Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2000 (same day as company formation)
Appointment Duration2 months (Resigned 11 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameFuturequays Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 04 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
36 Panmuir Road
Raynes Park
London
SW20 0PZ
Company NameGhost Hair Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Transmere Road
Petts Wood Orpington
Kent
BR5 1DT
Company NamePhilps & Cooley Construction Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
92 Taswell Road
Rainham
Kent
ME8 8HP
Company NameTeamwork Networking Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Cranborne Avenue
Norwood Green
Southall
UB2 4HY
Company NameMindgap Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2000 (same day as company formation)
Appointment Duration2 days (Resigned 03 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Woodville Gardens
Ealing
London
W5 2LQ
Company NameSJMH Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2000 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 Correnden Road
Tonbridge
Kent
TN10 3AU
Company NameOne Hat Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAcebound Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2000 (same day as company formation)
Appointment Duration4 days (Resigned 07 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Paxton Road
St. Albans
Hertfordshire
AL1 1PF
Company NameMaincheck Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2000 (same day as company formation)
Appointment Duration2 months (Resigned 02 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSpeckform Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2000 (same day as company formation)
Appointment Duration4 days (Resigned 07 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Kennsington Resources Ltd
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameWestland Natural Slate Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane
Somerset
BS40 5NH
Company NameMediabound Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lester Associates Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameBrochureson Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (same day as company formation)
Appointment Duration2 months (Resigned 16 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
36 Wesley Street
Swinton
Manchester
M27 6AD
Company NameUnsignedfm Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 49
Pall Mall Deposit
124-128 Barlby Road
London
W10 6BL
Company NameInternational College Holidays (ICH) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Morris Owen House
43-45 Devizes Road
Swindon
Wiltshire
SN1 4BG
Company NameIndividual Kitchen Designs Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
40 Napier Road
Gillingham
Kent
ME7 4HD
Company NameP & D Training Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3b Campbell Road
Walthamstow
London
E17 6RR
Company NameGARY Toulson Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Treetops
Broadham Green Road
Oxted
Surrey
RH8 9PF
Company NameKidd Manufacturing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor
1 Sanford Street
Swindon
Wiltshire
SN1 1HJ
Company NameBCW Property Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameRidgestyle Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NameRigasys Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Folly Hill
Farnham
Surrey
GU9 0AZ
Company NameGenesis Products Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Thurlestone Road
Altrincham
Cheshire
WA14 4NB
Company NameGundry Bridport Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane
Wrington
Somerset
BS40 5NH
Company NameGatestream Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2000 (same day as company formation)
Appointment Duration1 month (Resigned 22 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
44 Pine Grove
Church Crookham
Fleet
Hampshire
GU52 6BQ
Company NameOceanport Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
29 Heron Island
Caversham
Reading
Berkshire
RG4 8DQ
Company NameGaladriel Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2000 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 19 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameNoblestream Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
152 Ellesmere Road
Dollis Hill London
NW10 1JT
Company NameDplted Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 31 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Hatherley Road
Sidcup
Kent
DA14 4BG
Company NameHunter Seat Development Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameEatonbridge Consulting Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 The Mount
Trumpsgreen Road
Virginia Water
Surrey
GU25 4EJ
Company NamePageport Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Cottage
8 Sweetmans Avenue
Pinner
Middlesex
HA5 3NS
Company NameBRH Global Trading Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Blackdog Cottages
Wootton Bassett
Wiltshire
SN4 7PE
Company NameC&S (Software) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
49 Prince Charles Avenue
Chatham
Kent
ME5 8EY
Company NameExtraport Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 29 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
15 Portal Close
West Norwood London
SE27 0BN
Company NameBoost It Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2001 (same day as company formation)
Appointment Duration1 week (Resigned 08 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 The Firs, Eaton Rise
Ealing
London
W5 2HG
Company NameOyster Terminals Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
Company NameOverstream Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
20 Hammersmith Broadway
Hammersmith
London
W6 7BB
Company NameHUME Kendal Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 3 165 Junction Road
Upper Holloway
London
W19 5PZ
Company NameWindscreens UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameBilton/Coulter Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameDM Link Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NamePurple X Design Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
37 Fortess Road
Kentish Town
London
NW5 1AD
Company NameMatchbase Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 10 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
37 37 Wrotham Road
Gravesend
Kent
Company NameGuardstream Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (same day as company formation)
Appointment Duration1 month (Resigned 25 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameMatgrove Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (same day as company formation)
Appointment Duration1 month (Resigned 25 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameTransdoyle Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
One B Cowper Road
Gillingham
Kent
ME7 5NA
Company NameOranya Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Cwg House
Gallamore Lane Industrial Estate
Market Rasen
Lincolnshire
LN8 3HA
Company NameTest And Data Services Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2001 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NamePasha's Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
135 Hollywood Lane
Wainscott
Rochester
Kent
ME3 8AS
Company NameRivers Street Consulting Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
712 Point West
116 Cromwell Road
London
SW7 4XH
Company NameNew Splint Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2001 (same day as company formation)
Appointment Duration6 days (Resigned 03 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Aquilant House Unit B1-B2 Bond Close
Kingsland Business Park
Basingstoke
RG24 8PZ
Company NameHoststyle Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 2 2 Maidenhead Road
Windsor
Berkshire
SL4 5EQ
Company NameLorenz Marketing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAvery Village Association
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Sookias & Sookias
15-16 Brooks Mews
London
W1Y 1LF
Company NameX-Pilot Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2001 (same day as company formation)
Appointment Duration1 day (Resigned 09 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6th Floor 36 Park Row
Leeds
LS1 5JL
Company NameChangeline Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 17 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Victoria Court
Royal Earlswood Park
Redhill
Surrey
RH1 6TE
Company NameFlowstyle Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2001 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameDen Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 02 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameTeamform Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2001 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
19 Furze Lane
Purley
Surrey
CR8 3EJ
Company NameTaystream Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
126 Westgate Road
Belton
North Yorkshire
DN9 1QG
Company NameMRX Technologies Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Euston House
24 Eversholt Street
London
NW1 1AD
Company NameFulone Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Quayside Lodge
William Morris Way
London
SW6 7UZ
Company NameVitalstyle Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 13 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameNewspek Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2001 (same day as company formation)
Appointment Duration1 month (Resigned 02 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameNatural Blue Jeans Spitalfields Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
66 Wigmore Street
London
W1A 3RT
Company NameRed Fish Restaurants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
43 Birkbeck Road
Enfield
Middlesex
EN2 0DX
Company NameTGPL Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 110 London Road
Apsley Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameRGV 54321 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Sanford Street
Swindon
Wiltshire
SN1 1HJ
Company NameEmporio Products Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Meridian House
62 Station Road
North Chingford
London
E4 7BA
Company NameRGV 12345 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Sanford Street
Swindon
Wiltshire
SN1 1HJ
Company NameTemplelink Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 28 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Old Stables
The Street Pluckley
Ashford
Kent
TN27 0QT
Company NameClassic Coachworks Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 New Street
Wells
Somerset
BA5 2LA
Company NameVision Tennis Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Salisbury Avenue
Telford
TF2 9UR
Company NamePeake Company Directors Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Clark Holt Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameElite Property Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Old Schoolhouse
10 Weybourne Road
Farham
Surrey
GU9 9ES
Company NameWb Haulage Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Sanford Street
Swindon
Wiltshire
SN1 1HJ
Company NameFieldmart Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 30 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameBabydelix Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 19 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2-21 Stanhope Road
London
N6 5AW
Company NameSystemprime Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameTulloch Pools Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
Company NameAgencyx Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameMallard Corporation Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (same day as company formation)
Appointment Duration2 days (Resigned 09 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameBreather Membrane Association Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane
Wrington
Somerset
BS40 5NH
Company NameFox & Martin Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 7 24 Overstone Road
London
W6 0AA
Company NameShowdisk It Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2001 (same day as company formation)
Appointment Duration6 days (Resigned 04 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
23 Hyburn Close
Bricket Wood
St. Albans
Hertfordshire
AL2 3QX
Company NamePitchdrive Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 25 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameFrameport Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAlbert Benhamou Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameThe Skills Partnership (South West) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hillview
Upper Dunwear
Bridgewater
TA7 0AD
Company NameAON Consulting (Benefits) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Company NameHRS Projects Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameMedway Plant Training Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
216 Magpie Hall Road
Chatham
Kent
ME4 5XQ
Company NameAerosite Hcm Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2001 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Southern House
Anthonys Way
Rochester
Kent
ME2 4DN
Company NameThe Software Engine Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor
1 Sanford Street
Swindon
Wiltshire
SN1 1HJ
Company NameConnectvine Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 10 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Tryn Lodge 1 Henbury Road
Westbury On Trym
Bristol
BS9 3HQ
Company NameIkonotek Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
Company NameSharp Edge Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Trelawney Road
Cotham
Bristol
Avon
BS6 6EA
Company NameAdvanced Play Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Ham Road
Wanborough
Swindon
Wiltshire
SN4 0DF
Company NameMJS Consultancy Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hollyoak
Hollybush Lane Eversley
Hook
Hampshire
RG27 0NH
Company NameStag International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration3 months (Resigned 30 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
Company NameEDMS (Warminster) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2001 (same day as company formation)
Appointment Duration4 months (Resigned 12 March 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Old School House
Longbridge Deverill
Warminster
BA12 7DL
Company NameMondial Food Ingredients Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 25 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Millers Wharf
Maidstone
Kent
ME15 6YW
Company NameScratchguard Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameItstorage Resource Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 110 London Road
Apsley Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameColburn Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Sfp 9 Ensign House
Admiral'S Way
Marsh Wall
London
E14 9XQ
Company NameThe Electronic Terminals Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Morris Owen House
43-45 Devizes Road
Swindon
Wiltshire
SN1 4BG
Company NameP.W. Assessors Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
24 Harlech Way
Willsbridge
Bristol
South Gloucester
BS30 6US
Company NameBiosenz Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2002 (same day as company formation)
Appointment Duration5 months (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Morris Owen House
43-45 Deuizes Road
Swindon
Wiltshire Sn14 B6
Company NameEyton Assessors Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
24 Harlech Way
Willsbridge
Bristol
South Gloucester
BS30 6US
Company NameNichegnat Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Woodstock House
Easton Royal
Wiltshire
SN9 5LS
Company NameLeaderville Projects Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 15 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Company NameCubered Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2002 (same day as company formation)
Appointment Duration6 days (Resigned 14 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameTrio Nvq Training Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Pps Chartered Accountants
29 Devizes Road
Swindon
Wiltshire
SN1 4BG
Company NameTony Jenner Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Aspley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameAngelo's Nightclub Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration3 days (Resigned 03 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Chapel House
Westmead Drive
Westley
Swindon
SN5 7UW
Company NameMacedrive Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Farrier Square
Ramsden Heath
Billericay
Essex
CM11 1PQ
Company NameSaker Technologies Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2002 (same day as company formation)
Appointment Duration3 days (Resigned 10 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14a Stephendale Road Fulham
London
SW6 2PE
Company NameBrunel Agents And Brokers Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane
Wrington
Somerset
BS40 5NH
Company NameASAP Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
50 Verulam Road
St. Albans
Hertfordshire
AL3 4DH
Company NameEasternalgarveexperience.com Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameAlphaflow Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment Duration4 months (Resigned 10 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
32 Beacon House
Burrells Wharf Square
London
E14 3TJ
Company NameVisilok Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameBlitzbase Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Meadow Cottage
Effingham Common Road Effingham
Leatherhead
Surrey
KT24 5JH
Company NameChiefevent Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2002 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Brook Cottage, Corse Lawn
Gloucester
Worcestershire
GL19 4LU
Wales
Company NameJob Done (Farnsfield) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Milton Court
Ravenshead
Nottingham
Nottinghamshire
NG15 9BD
Company NameProfessional Business Greetings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
93 Hayward Road
Thames Ditton
Surrey
KT7 0BF
Company NameTwo Four Two Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 110 London Road
Apsley Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameQuam Celeriter Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2002 (same day as company formation)
Appointment Duration1 week (Resigned 05 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 New Road
Purton
Swindon
SN5 4HF
Company NameCut And Pace Films Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameLestersybersolve Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2002 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 14 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3rd Floor Threshold House
65/69 Shepherds Bush Green
London
W12 8TX
Company NameIndexprime Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2002 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameRainier PR Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
30 Park Street
London
SE1 9EQ
Company NameAndrew Wotton Associates Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane
Wrington
Somerset
BS40 5NH
Company NameBlueonion Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Downsview
Kingston Deverill
Warminster
Wiltshire
BA12 7HD
Company NameMRD Engineering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Brookfield Road
Haversham
Milton Keynes
MK19 7AF
Company NameSynsemi Europe Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2002 (same day as company formation)
Appointment Duration3 months (Resigned 25 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
61 Capesthorne Drive
Swindon
Wiltshire
SN25 1UP
Company NameBettervine Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2002 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 31 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
Hammersmith
London
W6 7BB
Company NameIT Services (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameHeath And Wiltshire Westbury Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane, Wrington
Somerset
BS40 5NH
Company NameMilbourne Support Services Group Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane
Wrington
Somerset
BS40 5NH
Company NameCubevine Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 22 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Nottingham Grove
Bletchley
Milton Keynes
MK3 7WA
Company NameCrewnet Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment Duration3 months (Resigned 17 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameIdealstyle Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2002 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 02 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0JW
Company NameOfficeprime Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2002 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameAbacus Real Estate Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
47 Seville Street
Brighton
East Sussex
BN2 3AR
Company NameNovadrive Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Gables
Pit Lane
Edenbridge
Kent
TN8 6BD
Company NameAceclass Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2002 (same day as company formation)
Appointment Duration2 months (Resigned 07 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
59 Holland Road
London
W14 8HL
Company NameCbusiness Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2003 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 29 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Rsm Tenon Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Company NameCrawford Engineering Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2003 (same day as company formation)
Appointment Duration2 months (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NameA & J Foster Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameJaycom (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NamePelorus Technologies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Alexander House
85 Frampton Street
London
NW8 8NQ
Company NameBroadbase Selection Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 8 Kilnbridge Works
Lower Road East Farleigh
Maidstone
Kent
ME15 0HD
Company NameAppswing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Deighton Close
Wetherby
West Yorkshire
LS22 7GZ
Company NameFortuity Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Friary House
Southgate Street
Gloucester
Company NameQND Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameJKL Property (21) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 07 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Mulberry House
Little Comberton
Worcestershire
WR10 3EP
Company NameBed Games (UK) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
28 Woodborough Road
Winscombe
North Somerset
BS25 1AD
Company NameMass Systems UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Sonachan Church Lane
Cliddesden
Basingstoke
Hampshire
RG25 2JQ
Company NameWayprime Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Frost Group Limited, Court House
The Old Police Station, South Street
Ashby-De-La-Zouch
Leicestershire
LE65 1BS
Company NameVinestream Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Badgers Close
Narborough
Leicester
LE19 3WG
Company NameDeepdata Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment Duration2 months (Resigned 09 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Allan House
10 John Princes Street
London
W1g Oah
Company NameDeltamatch Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameDiastyle Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Treetops
Broadham Green Road
Oxtrd
Surrey
RH8 9PF
Company NameBroadprime Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
204a King Street
Hammersmith
London
W6 0RA
Company NameMarco's Ristorante Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
9 Woodhill Road
Portishead
Bristol
North Somerset
BS20 7EU
Company NameP & B Garden Machinery Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Aspley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameN.G.H. Metals Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameDanbar International Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2003 (same day as company formation)
Appointment Duration2 days (Resigned 05 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameDirectmead Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Tannery Villas 18 Buckland Road
Maidstone
Kent
ME16 0SL
Company NameUltracat Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Durley
Leckhampstead
Newbury
Berkshire
RG20 8QY
Company NameDigiprime Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
116 Brookwood Road
London
SW18 5DB
Company NameMatchprobe Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2003 (same day as company formation)
Appointment Duration1 month (Resigned 13 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
28 Charles Street
Bridgend
Mid Glamorgan
CF31 1TG
Wales
Company NameNiala Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Treetops
Broadham Green Road
Oxted
Surrey
RH8 9PF
Company NameWilliam George & Co. Development Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
86 High Street
Rochester
ME1 1JY
Company NameRhino Risk Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameBRM Carpentry And Building Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
61 Watson Avenue
Chatham
Kent
ME5 9SJ
Company NameHi Teck Bodyshop Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12a Hill Road
Clevedon
North Somerset
BS21 7NZ
Company NameAccounts In A Box Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 16 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Suite 37-40 Cherry Orchard North
Kembrey Park
Swindon
Wiltshire
SN2 8UH
Company NameOceans-Image Pictures Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
29-31 Saffron Hill
London
EC1N 8SW
Company NameQuintessential Data Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
White Woods
Brasted Chart
Westerham
Kent
TN16 1LS
Company NameBuilding Documentation Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
288 High Street
Dorking
Surrey
RH4 1QT
Company NameY&G Construction Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment Duration3 days (Resigned 21 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Swynford Gardens
Hendon
London
NW4 4XL
Company NameByte Projects Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 13 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NamePowerplay It Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8b Greenwich South Street
West Greenwich
London
SE10 8TY
Company NameRed And White Promotions Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 8 Kilnbridge Works
Lower Road East Farleigh
Maidstone
Kent
ME15 0HD
Company NameQuality Instant Printers Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 8 Kilnbridge Works
Lower Road East Farleigh
Maidstone
Kent
ME15 0HD
Company NameDARA Entertainments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Gables, Pit Lane
Edenbridge
Kent
TN8 6BD
Company NameSurgical Partners Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2003 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Mill House
North Mill Road
Bledlow
Buckinghamshire
HP27 9QP
Company NameBlockstyle Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Great Eastern Street
London
EC2A 3EP
Company NameWireprime Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment Duration4 months (Resigned 16 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Hammersmith Broadway
London
W6 7BB
Company NameW K Trading Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Nightingale Court
High Wycombe
Buckinghamshire
HP13 6TF
Company NameBW Box Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 Brecon Road
Westbury On Trym
Bristol
BS9 4DS
Company NameSensa Security Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameWinprime Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (same day as company formation)
Appointment Duration4 months (Resigned 24 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Sedlescombe Road South
St. Leonards On Sea
East Sussex
TN38 0TA
Company NameFetch For Me Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 04 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 Belmont Crescent
Old Town
Swindon
Wiltshire
SN1 4EY
Company NameSpeedbound Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2003 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 1
67 Castlebar Road
Ealing
London
W5 2DA
Company NameKatherine Johnson Design Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2003 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 07 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
12 Chatsworth Way
London
SE27 9HR
Company NameLittleport Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Tannery Villas
18 Buckland Road
Maidstone
Kent
ME6 0SL
Company NameDi Mascio Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2003 (same day as company formation)
Appointment Duration1 month (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
79 Gower Road
Haywards Heath
West Sussex
RH16 4PW
Company NameTrionext Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameSouthover House Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane
Wrington
Somerset
BS40 5NH
Company NameCoolscapes Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
114a Top Lane
Whitley
Melksham
Wiltshire
SN12 8QU
Company NameBroadbase Events Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 5 Woodfalls Ind Est
Laddingford
Near Maidstone
Kent
ME18 6DA
Company NameECO Oak Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 1a Brue Business Park
Church Road East Huntspill
Highbridge
Somerset
TA9 4RN
Company NameIAN Studley Cars (Lympsham) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane
Wrington
Somerset
BS40 5NH
Company NameWedding Days Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameStockmount Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Deena Close
Acton
London
W3 0HR
Company NameFlintdrive Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment Duration5 months (Resigned 16 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 2 63 Woodland Gardens
London
N10 3UE
Company NameIncubation South East Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Emlyn Square
Swindon
Wiltshire
SN1 5BD
Company NameKevmar Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameNoteprime Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (same day as company formation)
Appointment Duration1 month (Resigned 28 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17d Garden Flat St Judes Road
Englefield Green
Surrey
TW20 0BY
Company NameOakdraft Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Clark Holt Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameInstantstyle Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (same day as company formation)
Appointment Duration1 month (Resigned 01 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Treport Street
Earlsfield
London
SW18 2BP
Company NameViewmart Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2003 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Hookswood Close
Crowborough
East Sussex
TN6 2SF
Company NameWaterside Consultancy Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameDealing Tools Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment Duration3 months (Resigned 06 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameTravel Russia Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2003 (same day as company formation)
Appointment Duration5 months (Resigned 14 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Happy Land
Ashton Keynes
Swindon
SN6 6PN
Company NameAdage Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor 85 Frampton Street
London
NW8 8NQ
Company NameKleencare Cleaning Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5 Shaw Close
Maidstone
Kent
ME14 5DN
Company NameBerkhamsted Physiotherapy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameTracktec Tuning Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment Duration3 months (Resigned 01 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
1 Bridge View
Rockbeare
Exeter
Devon
EX5 2LH
Company NameSYYM Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
306 Park Avenue
Southall
Middlesex
UB1 3AP
Company NameG & S Machinery Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameK-Yul Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment Duration3 months (Resigned 15 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Apartment 46
1 Owen Street
London
EC1V 7JW
Company NameVision Active Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameCanfield PR Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2003 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 05 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4th Floor Allan House
10 John Pronces Street
London
W1G 0AH
Company NameDance Fusion Academies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2004 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
22 Watermans Way
Greenhithe
Kent
DA9 9GP
Company NameAcregem Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2004 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
13 Gwernrhuddi Road
Cyncoed
Cardiff
CF23 6PR
Wales
Company NameMaxprime Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
40a Whippendell Road
Watford
Hertfordshire
WD18 7LU
Company NamePointstream Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2004 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Suite 1 Winwood Court
Norton Road
Stourbridge
West Midlands
DY8 2AE
Company NameBroadbind Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
19 High Street
Harborne
Birmingham
B17 9NT
Company NameCityflow Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 4
14 Elvaston Place
London
SW7 5QF
Company NameEnterprise Solutions Consultancy Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road
Apsley Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameXRND Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameSmart Prime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment Duration1 month (Resigned 10 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameClassicgem Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2004 (same day as company formation)
Appointment Duration4 months (Resigned 05 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameBasiclink Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2004 (same day as company formation)
Appointment Duration5 months (Resigned 21 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameCodeprime Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2004 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat B206 18 Hertsmere Road
London
E14 4AY
Company NameOceangrade Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameSayers Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameChildcare Reviews Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameJust Timber Frame Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
64 Sedge Crescent
Chatham
Kent
ME5 0QD
Company NameJustlink Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2004 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 30 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Wordsworth Walk
London
NW11 6AU
Company NameHealth For Industry International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2004 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 10 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameAVON Gas Services Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane Wrington
Somerset
BS40 5NH
Company NameDrivestream Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2004 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
70 Manor Avenue
London
SE4 1TE
Company NameBroadbase It Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 5
Woodfalls Industrial Estate
Laddingford Maidstone
Kent
ME18 6DA
Company NameMichael Peter Designs Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House 110 London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameMurphy Associates (Southern) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lavender House
11 Legge Lane
Birling
Kent
ME19 5JH
Company NameFramelink Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2004 (same day as company formation)
Appointment Duration1 month (Resigned 12 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameHFI Group Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2004 (same day as company formation)
Appointment Duration1 year (Resigned 10 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameFusionport Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2004 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 18 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
25 Morston Gardens
Mottingham
London
SE9 4ME
Company NameTake2 Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11 Croft Field
Chipperfield
Hertfordshire
WD4 9ED
Company NameLodgestream Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2004 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 05 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
53 Woodfield Road
Leigh On Sea
Essex
SS9 1ER
Company NameJGS Consultancy Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameCase Partnership Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Factory Farmhouse
Wouldham Road Borstal
Rochester
Kent
ME1 3TL
Company NameArt & Design Matters Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane
Wrington
Somerset
BS40 5NH
Company NameClearimpact Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Ridge Close
Lane End
High Wycombe
Buckinghamshire
HP14 3BX
Company NamePowerport Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2004 (same day as company formation)
Appointment Duration3 months (Resigned 18 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
153 Putney Bridge Road
Putney
London
SW15 2NZ
Company NameMountstream Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2004 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
35 Vineyard Path
Mortlake
London
SW14 8EL
Company NameRangedraft Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2004 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 06 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
45 Keel Close
Barking
IG11 0XR
Company NameLodgeprime Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 5 St Vincents Rocks Sion Hill
Clifton
Bristol
BS8 4BL
Company NameSpecific Plumbing Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameGenserve (General Technical Services) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Jones Giles & Clay, The Maltings
East Tyndall Street
Cardiff
CF24 5EZ
Wales
Company NameScopemead Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2004 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Company NamePelham Infotech Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2004 (same day as company formation)
Appointment Duration1 week (Resigned 26 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 3 78 Pelham Road
London
SW19 1NY
Company NameP B Sutton Engineering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameCliftonwood Terrace Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane
Wrington
Somerset
BS40 5NH
Company NameTapwave Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Prospect Place
85 Great North Road
Hatfield
Hertfordshire
AL9 5BS
Company NameCat 'N' Mouse Catering Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameDrivemead Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 26 November 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
86 Roman Lane
Southwater
West Sussex
RH13 9AG
Company NameContrastgrove Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 25 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
18 Croydon House
Wootton Street
London
SE1 8TS
Company NamePowerbright Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 06 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hurst Dene
Stonestile Lane
Hastings
East Sussex
TN35 4PE
Company NameDimensionworks Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
120 Choumert Road
London
SE15 9AA
Company NameAmazonas UK Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2004 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Hillside Avenue
Borehamwood
Hertfordshire
WD6 1HL
Company NameACM Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 28 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Bardolph Street
Leicester
LE4 6EH
Company NamePietra And Colomba Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 14 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameThe Innovation And Invention Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Coronation Villas
Aylesbury
HP21 7RN
Company NameSMPC Properties Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 1
67 Castlebar Road Ealing
London
W5 2DA
Company NameXITE Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
34a Bittell Road
Barnt Green
Birmingham
B45 8LY
Company NameAlphacote Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 18 Hither Green Industrial
Estate
Clevedon
North Somerset
BS21 6XU
Company NameKDM Fitness Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameNew Claim Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Friary House
46-50 Southgate Street
Gloucester
Gloucestershire
GL1 2DR
Wales
Company NameFotia Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
17 Belvedere Court
Lyttelton Road
East Finchley
London
N2 0AG
Company NameTechnoprop Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 30 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Starling Walk
Hampton
Middlesex
TW12 3UX
Company NameKASI Technologies Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment Duration3 months (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company Name56Seconds Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2004 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
33 Manoel Road
Twickenham
Middlesex
TW2 5HJ
Company NameHope Lingerie UK Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2004 (same day as company formation)
Appointment Duration1 month (Resigned 26 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Hillside Avenue
Borehamwood
Hertfordshire
WD6 1HL
Company NameSpeckstream Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2004 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20a Fleming Place
Colden Common
Hampshire
SO21 1SL
Company NameTradenews Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 07 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Pe Shirley & Co
24 Lime Street
London
EC3M 7HS
Company NameCorporate Defence Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameHanaleigh Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road
Apsley Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameCastmead Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor Broadway Chambers
20 Hammersmioth Broadway
London
W6 7BB
Company NameAcedraft Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2005 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameExpertdrive Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Second Floor
Broadway Chambers
20 Hammersmith Broadway
London
W6 7BB
Company NameOwnstream Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (same day as company formation)
Appointment Duration6 months (Resigned 20 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Prince Albert Road
London
NW1 7SN
Company NameServiceprime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (same day as company formation)
Appointment Duration4 days (Resigned 24 January 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
64 Clarendon Road
Watford
Herts
WD17 1DA
Company NameSouthbrook Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0AH
Company NameAimport Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment Duration4 months (Resigned 06 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Wilkin Chapman Business Solutions Limited Cartergate House
26 Chantry Lane
Grimsby
North East Lincolnshire
DN31 2LJ
Company NameEuronome Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LT
Company NameBaselodge Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
85 Frampton Street
London
NW8 8NQ
Company NameVisibleskin Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameLaststream Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Company NamePendlebury Court (Swindon) Management Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Pendlebury Court
4 Old Shaw Lane
Swindon
SN5 5PE
Company NameBookstyle Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Leylands
Viewfield Road
London
SW18 1NF
Company NameTrendport Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameThe Flash Card Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 10 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameHelen Saunders Consulting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16-17 Boundary Road
Hove
East Sussex
BN3 4AN
Company NameLidford And Reid Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Friary House
46-50 Southgate Street
Gloucester
Glos
GL1 2DR
Wales
Company NameCleardrive Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2005 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 24 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 31 Cresta House
133 Finchley Road
London
NW3 6HT
Company NameBelmin Healthcare Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameDanbar Toys Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 2a1 M Business Center
Dixons Hill Road
Welham Green
Herts
AL9 7JE
Company NameTelleaction Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
43-45 Theobald Street
Borehamwood
Hertfordshire
WD6 4RT
Company NameSpacevine Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameSfida Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
42 Dunstan Street
Sherborne
Dorset
DT9 3SE
Company NameDesigncrest Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2005 (same day as company formation)
Appointment Duration1 month (Resigned 30 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Company NameAerostatic Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
35 Grand Avenue
Camberley
Surrey
GU15 3QJ
Company NamePromobile Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameMethods Corporate Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 St. Martin'S Le Grand
London
EC1A 4EN
Company NameQuantitative Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameThe Gadget Show Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2005 (same day as company formation)
Appointment Duration2 months (Resigned 24 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Ground Floor Flat
129 Coventry Road
Ilford
Essex
IG1 4QX
Company NameEIC Semi Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 18 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
61 Capesthorne Drive
Swindon
Wiltshire
SN25 1UP
Company NamePrizes 4 U Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Communications House
26 York Street
London
W1U 6PZ
Company NameWaste Innovation Worldwide Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2005 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Swatton Barn
Badbury
Swindon
Wiltshire
SN4 0EU
Company NameWin A Lot Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
26 York Street
London
W1U 6PZ
Company NamePinnacle Letting Agents Franchising Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2005 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3-5 Fanny Street
Cathays
Cardiff
CF24 4EG
Wales
Company NameAmctech Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
28 Armitage Road
London
NW11 8RD
Company NameStarprime Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment Duration1 month (Resigned 28 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameReverb Tv Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2005 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 July 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameTekpower Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2005 (same day as company formation)
Appointment Duration2 months (Resigned 31 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Fernbank Close
Walderslade Chatham
Kent
ME5 9NH
Company NameCubegem Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Ground Floor
1 Baker'S Row
London
EC1R 3DB
Company NameMatchcrest Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2005 (same day as company formation)
Appointment Duration4 weeks (Resigned 31 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Company NameClearport Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Treetops
Broadham Green Road
Oxted
Surrey
RH8 9PF
Company NameInfinite Thinking Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
19 Hendham Road
London
SW17 7DH
Company NameList Generator Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2005 (same day as company formation)
Appointment Duration2 months (Resigned 10 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Works
Farleigh Bridge
East Farleigh
Kent
ME19 9NB
Company NameSpeedview Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2005 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 02 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameDarren Page Fencing And Groundworks Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
7 Holmes Court
Chapel Street Ryarsh
West Malling
Kent
ME19 5LN
Company NameLumley Gosling Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment Duration2 months (Resigned 25 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Southway House
Southway
Cirencester
Gloucestershire
GL7 1FN
Wales
Company NameAcestream Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (same day as company formation)
Appointment Duration6 days (Resigned 27 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
15 Princes Mews
London
W2 4NX
Company NameSearchform Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2005 (same day as company formation)
Appointment Duration4 weeks (Resigned 25 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 9 Wilfred Wood Court
Samuels Close Brook Green
London
W6 7BX
Company NameFreeprime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2005 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 14 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 More London Riverside
London
SE1 2AQ
Company NameThe Beauty Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
269 Heath Road
Leighton Buzzard
Bedfordshire
LU7 3AG
Company NameAbbey Furnishings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2005 (same day as company formation)
Appointment Duration9 months (Resigned 07 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Priory Lodge
London Road
Cheltenham
GL52 6HH
Wales
Company NameThe Memory Deposit Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Swingfield 98 Princes Avenue
Walderslade Chatham
Kent
ME5 8AY
Company NameNorthern Arc Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2005 (same day as company formation)
Appointment Duration1 week (Resigned 07 November 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Harbourside House
4-5 The Grove
Bristol
BS1 4QZ
Company Name53 Elmore Street Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
53b Elmore Street Islington
London
N1 3AJ
Company NameClevedon Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Clevedon House
47 Musters Road
West Bridgford Nottingham
Notts
NG2 7PQ
Company NameA Web Apart Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
129 Midland Road
Wellingborough
Northants
NN8 1NB
Company NameChristchurch Management Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2005 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 06 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
C/O Clark Holt Solicitors
Clahardwick House Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameTwotins Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Victoria Road
Staines
Middlesex
TW18 4YR
Company NameFocusform Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2005 (same day as company formation)
Appointment Duration4 months (Resigned 28 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Albany Road
Rochester
Kent
ME1 3ET
Company NameR2 Law Search Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Suite 120 70 Churchill Square
Business Center Kings Hill
West Malling
Kent
ME19 4JH
Company NameRefair UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 15 February 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameHeavenly UK Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Linton Suite, Barham Court
Teston
Maidstone
Kent
ME18 5BZ
Company NameH. Tuttle Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Swan Street
West Malling
Kent
ME19 6LP
Company NameQuitmate Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
87 Queens Road
Teddington
Middlesex
TW11 0LZ
Company NameNelmarie Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Coach House, Nizels Lane
Hildenborough
Kent
TN11 8NZ
Company NameHenley Public Relations Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2006 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Aston House
York Road
Maidenhead
Berkshire
SL6 1SF
Company NameHillstyle Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2006 (same day as company formation)
Appointment Duration1 week (Resigned 24 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Storm House
27-28 Commercial Road
Swindon
Wiltshire
SN1 5NS
Company NameOwnform Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2006 (same day as company formation)
Appointment Duration6 days (Resigned 23 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Aston House
York Road
Maidenhead
Berkshire
SL6 1SF
Company NameImpactdrive Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Drey Cottage Back Lane
South Creake
Fakenham
NR21 9PP
Company NameTrack Training Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Gower College Swansea Tycoch Road
Sketty
Swansea
SA2 9EB
Wales
Company NameBritannia Loans & Mortgages Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2006 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hardwick House Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameExpress Industrial Supplies Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 18 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
5th Floor One Temple Quay
Temple Back East
Bristol
BS1 6DZ
Company NameVesta Managed Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (same day as company formation)
Appointment Duration1 month (Resigned 07 July 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
A10 Arena Business Park
Holyrood Close
Poole
Dorset
BH17 7FJ
Company NameRecruitmeonline Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
8 Chestnut Close
Kings Hill
West Malling
Kent
ME19 4FP
Company NameAccessprime Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2006 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Flat 24 Bazalgette Court
Great West Road
London
W6 9AG
Company NamePlusdisk Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 Shakespeare Street
Hove
East Sussex
BN3 5AG
Company NameThe School Stock Room Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2006 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 06 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Watermark House
124 Perrinsfield
Lechlade
Glos
GL7 3SE
Wales
Company NameAdmypad.co.uk Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Suite 11 10 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YH
Company NameSpiller Architectural Ironmongery Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2006 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 04 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Pavilion Botleigh Grange Business Park
Hedge End
Southampton
Hampshire
SO30 2AF
Company NameRichard Ogden Consultancy Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
36 Burley Grove
Bristol
BS16 1QD
Company NameTAJ Enterprises Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2006 (same day as company formation)
Appointment Duration2 months (Resigned 05 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Grangeway Gardens
Redbridge
Ilford
Essex
IG4 5HN
Company NameGatespek Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2006 (same day as company formation)
Appointment Duration1 month (Resigned 02 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
59a Park Avenue North
Crouch End
London
N8 7RS
Company NameH&W Enterprises Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2006 (same day as company formation)
Appointment Duration1 week (Resigned 05 December 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
109 Stanley Hill
Amersham
Buckinghamshire
HP7 9HH
Company NameCheckframe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2006 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
124 Hermitage Road
Woking
Surrey
GU21 8TT
Company NameOptimist World Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Basement, 68 Ifield Road
Chelsea
London
SW10 9AD
Company NameJenra Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2007 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
64 Wyndcliff Road
Charlton
London
SE7 7JX
Company NameTeamprime Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2007 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 23 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Mezzanine Level Orleans Lodge
Richmond Road
Twickenham
TW1 3BB
Company NameInteresting Stuff Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2007 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 23 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Merley Croft
Old Mill
Bray
Berkshire
SL6 2BG
Company NameSDL Consultancy Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment Duration1 month (Resigned 06 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
10 Engleheart Drive
Bedfont
Middlesex
TW14 9HL
Company NameServestyle Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
29 Northfield Road
Wyboston
Bedfordshire
MK44 3AZ
Company NameMum's Magic Products Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment Duration12 months (Resigned 12 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Carpenters Cottage Bell Lane,Brookmans Park
Hertfordshire
Hatfield
AL9 7AY
Company NameLantern Vehicle Rentals Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
RH8 9HP
Company NameMum's Magic Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2007 (same day as company formation)
Appointment Duration12 months (Resigned 12 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Carpenters Cottage Bell Lane,Brookmans Park
Hertfordshire
Hatfield
AL9 7AY
Company NameCleverstyle Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Deangarden Rise
High Wycombe
Buckinghamshire
HP11 1RE
Company NameNelson Advisors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 26 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Artemis House 4a Bramley Road
Mount Farm
Milton Keynes
MK1 1PT
Company NameSelectport Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
16 Whitewater Road
Fleet
Hampshire
GU51 1GB
Company NameN2P Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2nd Floor
109 Uxbridge Road
London
W5 5TL
Company NamePlusmount Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3rd Floor, Threshold House Shepherds Bush Green
London
W12 8TX
Company NameFormline Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit A1(M) Business Centre 151 Dixons Hill Road, Welham Green
North Mymms
Hatfield
Hertfordshire
AL9 7JE
Company NameInterfind Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2007 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 29 March 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameMeadport Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Vicarage Court
160 Ermin Street
Swindon
Wiltshire
SN3 4NE
Company NameKiln Lane Developments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2007 (same day as company formation)
Appointment Duration3 weeks (Resigned 23 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Brook Henderson House
37-43 Blagrave Street
Reading
Berkshire
RG1 1PZ
Company NameMOIM Consulting Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 Oaktrees, Ash
Aldershot
Hampshire
GU12 6QS
Company NameFormright Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2007 (same day as company formation)
Appointment Duration1 month (Resigned 04 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
38 MacDonald Road
Lightwater
Surrey
GU18 5TN
Company NameVisionport Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 02 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameFox Palmer Leisure Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hempstead
Hertfordshire
HP3 9SD
Company NameRoutestyle Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 04 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Bewlay House
2 Swallow Place
London
W1B 2AE
Company NameTradecheck Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
4 Clyde Road
Wallington
Surrey
SM6 8PZ
Company NameLantern Repair Centre Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameArchers The Brewers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
38-42 Newport Street
Swindon
SN1 3DR
Company NameRadman House Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 12 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
26-28 Bedford Row
London
WC1R 4HE
Company NameShepherds Buro Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 17 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Unit 1a Woodstock Studios
36 Woodstock Grove
London
W12 8LE
Company NameAstute Supply Chain Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Melbourne House 16 Bell Farm Close
Studham
Dunstable
Bedfordshire
LU6 2QX
Company NameCovelink Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2007 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 September 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
2 Bradbourne Road
Sevenoaks
Kent
TN13 3PY
Company NameUnitmode Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2007 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
3 The Anchorhold
Haywards Heath
West Sussex
RH16 1HB
Company NameBasetone Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2007 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
305 Underhill Road
London
SE22 9EA
Company NameDefinitive Data Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2007 (same day as company formation)
Appointment Duration2 months (Resigned 11 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Great Barn The Old Estate Yard
East Hendred
Wantage
Oxfordshire
OX12 8JY
Company NameZignig Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (same day as company formation)
Appointment Duration3 months (Resigned 15 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Wheeler Nichols Suite 2b
41 Bath Road
Swindon
Wiltshire
SN1 4AS
Company NameFlashrite Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Hardwick House
Prospect Place
Swindon
Wiltshire
SN1 3LJ
Company NameProject-Pay (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2007 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
11-13 Penhill Road
Cardiff
CF11 9UP
Wales
Company NameInteractive Wildlife Adventures Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2007 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NameArgenta Risk Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Avaland House
110 London Road Apsley
Hemel Hemstead
Hertfordshire
HP3 9SD
Company NameAtlas Financial Markets Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
The Warehouse
212 New King’S Road
London
SW6 4NZ
Company NameFlying Penguin Enterprises Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2008 (same day as company formation)
Appointment Duration1 month (Resigned 21 February 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameCheckbase Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 March 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Lotmead Business Village
Wanborough
Swindon
Wiltshire
SN4 0UY
Company NamePatrick Crossley Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Whetcombe Whey
Ropers Lane
Wrington
Somerset
BS40 5NH
Company NameOrionport Limited
Company StatusLiquidation
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
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
First Floor Suite 4 Alexander House Waters Edge Business Park
Campbell Road
Stoke-On-Trent
Staffordshire
ST4 4DB
Company NameStark Enterprise Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
20 St Andrew Street
London
EC4A 3AG
Company NameInitiative Consulting Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
25 Ferndale Road
London
SE25 4QR
Company NameSabrenet I.T. Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
31 Cumberland House
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LH
Company NameCbusiness Consultancy Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2003 (same day as company formation)
Appointment Duration3 months (Resigned 29 April 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
Suite 37 - 40 Cherry Orchard
North, Kembrey Park
Swindon
SN2 8UH
Company NameQuinn & Mudd Property Company Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Registered Company Address
52 Penny Lane
Mossley Hill
Liverpool
L18 1DG

Appointment Timeline

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