British – Born 81 years ago (January 1943)
Company Name | Nemo (AKS) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (71 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Rank Overseas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (45 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 01 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN |
Company Name | XRI Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (44 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | MRC Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (22 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN |
Company Name | RRXO Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (17 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | RRXH Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (15 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (Resigned 30 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Company Name | Bourne Holidays Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 30 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address No1 Park Lane Hemel Hempstead Hertfordshire HP2 4YL |
Company Name | Carlton Film Distributors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1992 (57 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Itv White City 201 Wood Lane London W12 7RU |
Company Name | Ro Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1992 (15 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 08 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN |
Company Name | Rrxil Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1994 (6 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 30 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Building 4 Uxbridge Business Park Uxbridge Middlesex UB8 1DH |
Company Name | Rank (U.K.) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1995 (3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 01 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN |
Company Name | Rank Group Gaming Division Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1997 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 09 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN |
Company Name | Siblu Nic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2006 (2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 17 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Company Name | Siblu Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2006 (1 week, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (Resigned 07 August 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 5th Floor 6 St Andrew Street London EC4A 3AE Registered Company Address C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Company Name | Away Resorts Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2008 (1 month after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 10 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Imex 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX Registered Company Address The Maylands Building 200 Maylands Avenue Hemel Hempstead HP2 7TG |
Company Name | MVS Hanover Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | Keepsafe Group Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | ISON Bros.(N'Cle)Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (50 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 17 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Ernst & Young Norham House 12 New Bridge Street West Newcastle Upon Tyne NE1 8AD |
Company Name | Stallion Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | Rapier Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | Valeway Investments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (27 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address 6 Connaught Place London W2 2EZ |
Company Name | Rank (FF) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (43 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (Resigned 08 October 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN |
Company Name | Keepsafe Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (9 years after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | CP Trustees Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (1 year, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 08 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | Rank Nemo (HGX) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | Rank Nemo (HGY) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (32 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN |
Company Name | Merchant Venture Securities Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | Rank Nemo (HGW) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address 6 Connaught Place London W2 2EZ |
Company Name | Rank Nemo (HGZ) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 23 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | Rank Leisure Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 30 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Haslers Old Station Road Loughton IG10 4PL |
Company Name | Arion Facilities Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1992 (2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 24 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH |
Company Name | Texacana Restaurants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1992 (5 years after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 12 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | DSG Laboratories Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 1992 (56 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Royal Garden Hotel (Oddenino'S) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1992 (28 years after company formation) |
Appointment Duration | 5 years (Resigned 12 December 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address 6 Connaught Place London W2 2EX |
Company Name | Rank Restaurants Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1992 (91 years after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 24 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | Pizza Piazza Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1992 (29 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Begbies Traynor Newater House 11 Newhall Street Birmingham B3 3NY |
Company Name | Park House Hotel Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 1993 (9 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | Lotco Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1994 (1 month, 4 weeks after company formation) |
Appointment Duration | 1 month (Resigned 10 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | Leaseco Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1994 (1 week after company formation) |
Appointment Duration | 3 weeks (Resigned 01 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | Rank Lotco Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 1994 (3 years after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 10 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | Camas Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1994 (7 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 08 September 1997) |
Assigned Occupation | Non-Executive Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ |
Company Name | Rank Quest Trustees Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 1995 (2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 15 February 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | Rank Nemo (HTR) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1996 (62 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address 6 Connaught Place London W2 2ET |
Company Name | Rank Nemo (RC) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1996 (26 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN |
Company Name | Rank Precision Industries Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1996 (27 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 01 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN |
Company Name | Rank Nemo (RB) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1996 (17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 23 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | RPI Overseas Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1996 (45 years after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 01 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN |
Company Name | Strand Lighting Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1996 (94 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 28 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Rank Nemo (DPL) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1996 (8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 29 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Tor Saint-Cloud Way Maidenhead SL6 8BN |
Company Name | Rank (DMS) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1998 (3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 07 December 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN |
Company Name | BLRP Finance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 30 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | BLRP Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 30 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | Bl Rank Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (7 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 30 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY |
Company Name | Zyzygy Plc |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2000 (1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 15 April 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address 50 Broadway London SW1H 0BL |
Company Name | Park Resorts Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2001 (2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 23 December 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Company Name | Sceptre Leisure Plc |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2005 (8 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (Resigned 31 May 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address The Chancery 58 Spring Gardens Manchester M2 1EW |
Company Name | SAI Global UK Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2004 (3 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 13 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Aldbury 29 Grange Gardens Pinner Middlesex HA5 5QD Registered Company Address Town Wall House Balkerne Hill Colchester Essex CO3 3AD |