Corporation
Information | This entity is a corporation assigned as a director or secretary |
---|---|
Possible match | Companies House doesn't link corporate directors to actual companies. However this corporate director has the same name as company number 02774156, so is likely to be the same entity. View company 02774156 |
Company Name | BWIS Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1994 (11 months after company formation) |
Appointment Duration | 9 months (Resigned 05 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 406 Hawkins House Dolphin Square London SW1V 3NU |
Company Name | BWIS Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 1994 (11 months after company formation) |
Appointment Duration | 9 months (Resigned 05 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 406 Hawkins House Dolphin Square London SW1V 3NU |
Company Name | 192 Camberwell Grove Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 08 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 192 Camberwell Grove London SE5 8RJ |
Company Name | Headstart Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 29 Sutton Road Kidderminster Worcestershire DY11 6QN |
Company Name | S. B. Building Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 January 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address C/O Archer Associates Churchill House 120 Bunns Lane London NW7 2AS |
Company Name | Lincolnshire Glass & Glazing Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1994 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 16 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Unit 4 Cosalt Business Park Convamore Road Grimsby South Humberside DN32 9JL |
Company Name | Goods Selections Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1994 (2 years, 4 months after company formation) |
Appointment Duration | 4 days (Resigned 25 July 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Devonshire Lodge 26-28 Fincheley Road St Johns Wood London NW8 6ES |
Company Name | ECTX Support Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1994 (1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 08 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 101a Hatch Lane Old Basing Basingstoke Hampshire RG24 7EG |
Company Name | Accolade Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 07 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 8 High Street Yarm Stockton On Tees Cleveland TS15 9AE |
Company Name | Mr Newall Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 1994 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 05 January 1995) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 22 Hartfield Road Wimbledon London SW19 3TA |
Company Name | Mountbeck Ltd |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1994 (1 week, 3 days after company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 14 October 1994) |
Assigned Occupation | Nominee Company |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 8 Whitefield Road Leicester LE4 5PZ |
Company Name | Melshaw Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 1994 (2 weeks, 6 days after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 02 March 1995) |
Assigned Occupation | Nominee Company |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Shenley Apperley Lane Nether Yeadon LS19 7DY |
Company Name | Brave Union Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 28 September 1994) |
Assigned Occupation | Formation Agents |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 1 Pound Farm Close, Ember Lane Esher Surrey KT10 8EX |
Company Name | Portwell Ltd |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 1994 (3 weeks, 1 day after company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 1994) |
Assigned Occupation | Nominee Company |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 23 Ivy Lodge Nottinghill Gate London W11 3QS |
Company Name | Directorscan Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1994 (3 years, 4 months after company formation) |
Appointment Duration | 1 day (Resigned 07 October 1994) |
Assigned Occupation | Nominee Company |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 47 High Street Haslemere Surrey GU27 2JY |
Company Name | GCA Holdings Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1994 (same day as company formation) |
Appointment Duration | 5 days (Resigned 12 October 1994) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Bank House 76 High Road Swaythling Southampton Hampshire SO16 2HZ |
Company Name | Buck House Productions Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1994 (1 year, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 26 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 16 Bedford Street Covent Garden London WC2E 9HF |
Company Name | Industrial & Commercial Analysts Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1994 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 39 Wetherby Mansions Earls Court Square London SW5 9BH |
Company Name | J.J. Vanden Bergh & Co Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1994 (2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 28 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 4 Calthorpe Road Edgbaston Birmingham B15 1QT |
Company Name | Komtex UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1994 (2 years, 11 months after company formation) |
Appointment Duration | 11 months (Resigned 15 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address The Great House 1 St Peter Street Tiverton Devon EX16 6NY |
Company Name | Arrowstraight Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1994 (3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Companies House 6 Briton Street Bampton Devon EX16 9LN |
Company Name | Beechampton Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 22 November 1994) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Suite 1 The Leys 2c Leyton Road Harpenden Hertfordshire AL5 2TL |
Company Name | Computer Video Technologies Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1994 (same day as company formation) |
Appointment Duration | 3 days (Resigned 25 November 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 67 The Glade Shirley Croydon CR0 7QJ |
Company Name | Passports For Pets Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 1994 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Flat 5 45/46 Queen'S Gate Queen'S Gate London SW7 5HR |
Company Name | Factaccess Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1995 (same day as company formation) |
Appointment Duration | 2 days (Resigned 21 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 389 Kingston Road Ewell Surrey KT19 0BS |
Company Name | Flex Properties Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1995 (4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 August 1995) |
Assigned Occupation | Limited Companyy |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Hamilsham House 80 London Road Hailsham East Sussex BN27 3DD |
Company Name | Lunabond Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1995 (2 months after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Flat N 203 Hightown Road Luton Bedfordshire LU2 0BZ |
Company Name | Peter's (Pharmacy) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1995 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 10 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Management House 2 Sotheron Road Watford Hertfordshire WD17 2QA |
Company Name | Papilla Designs Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1995 (6 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 20 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address C/O Kambuj Associates Limited 29 New Broadway Uxbridge Road Uxbridge Middlesex UB10 0LL |
Company Name | 21st Century Connections Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 1995 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 22 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 8 Wentworth Drive Horndean Hampshire PO8 9PR |
Company Name | Impact Projection Equipment Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 53 Northfield Road West Ealing London W13 9SY |
Company Name | Claremont Property Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 1995 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 22 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 65 Thorne Road Doncaster South Yorkshire DN1 2EX |
Company Name | Savage Of Medway Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 13 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 4 Charterhouse Square London EC1M 6EN |
Company Name | Arete Climbing Systems Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1996 (same day as company formation) |
Appointment Duration | 6 days (Resigned 09 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Unit 6 Orchard Business Centre Bonehurst Lane Salfords Redhill Surrey RH1 5EL |
Company Name | EURO Fashions Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 23 April 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 73/75 Mott Street Hockley Birmingham B19 3HE |
Company Name | NPE Filling Systems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 June 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Unit 85 Kingsnorth Industriial Estate Hoo Rochester Kent ME3 9ND |
Company Name | Tudor Rose Management Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 19 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 46 Sidewood Road New Eltham London SE9 2HA |
Company Name | Journey Enterprises Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 1996 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 24 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 3a Market Place Hitchin Hertfordshire SG5 1DR |
Company Name | Wilmington Investments Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 27 September 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 146 Bedford Street Crewe Cheshire CW2 6BG |
Company Name | Ringmer Developments Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 1996 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 January 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 26 Heathcote Court Heathcote Avenue Ilford Essex IG5 0PQ |
Company Name | S.V. Distribution (Autosource) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 October 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Leonard Harris & Partners 75 Mosley Street Manchester Lancashire M2 3HR |
Company Name | A.C.T.S. (North East) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | 3 months (Resigned 06 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Barbican House Bonnersfield Sunderland SR6 0AA |
Company Name | Hi-Spec Consultants Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 59 Delph Lane Whiston Prescot Merseyside L35 7JE |
Company Name | Jetset Systems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 28 Ballantine Street Wandsworth London SW18 1AL |
Company Name | Springfield Construction Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 1996 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 18 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 41 Conifer Walk Stevenage Hertfordshire |
Company Name | Sky Construction Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 25 November 1996) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 34 Truro Gardens Flitwick Bedford MK45 1UH |
Company Name | Whisper Systems Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Marina Garrett Street Cawsand Cornwall PL10 1PD |
Company Name | Showtime Enterprises Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 20 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 40 Royal Oak Avenue Pleckgate Blackburn BB1 8QD |
Company Name | Twilight Systems Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 35 Westgate Huddersfield West Yorkshire HD1 1PA |
Company Name | Phasecraft Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (same day as company formation) |
Appointment Duration | 4 months (Resigned 21 March 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 138 Commercial Road Newport South Wales NP9 2PH Wales |
Company Name | Pulp Publications Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (same day as company formation) |
Appointment Duration | 12 months (Resigned 19 November 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE |
Company Name | Millennium Telecommunications Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 1996 (1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 09 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 72a High Street London E13 0AJ |
Company Name | Yellowbrand Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 9 Rockingham Hills Oundle Peterborough PE8 4QA |
Company Name | Checkmate Consultants Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Unit 10 Katley Industrial Estate Richmond Street Ashton Under Lyne Lancashire OL6 0AU |
Company Name | Green Sand Projects Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 9 Kingfisher Court Farnham Road Slough SL2 1JF |
Company Name | Voyage Enterprises Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 1996 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 12 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Monterey Blackberry Road Felcourt East Grinstead West Sussex RH19 2LH |
Company Name | Ladybird Projects Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Wheatfield House Bawn Approach Leeds LS12 5BZ |
Company Name | Analogue Consulting Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 19 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 38-42 Newport Street Swindon Wiltshire SN1 3DR |
Company Name | Abstract Enterprises Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Hodgsons George House 48 George Street Manchester Lancashire M1 4HF |
Company Name | JSS Oriental Accessories Ltd |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 09 December 1996) |
Assigned Occupation | Company Directors |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 69 Woodstock Road London NW11 8QH |
Company Name | Betterstyle Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 12 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 172 Sterry Road Dagenham Essex RM10 8QA |
Company Name | C.G.S. (Brighton) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 21 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Unit B4 Modern Moulds Business Centre Commerce Way Lancing BN15 8TA |
Company Name | Astute Corporation Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 2 Motcombe Grove Heald Green Cheadle Cheshire SK8 3TL |
Company Name | Idealboost Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 9 Tudor Farm Close Kingsnorth Ashford Kent TN23 3EB |
Company Name | Wisdom Designs Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 2 Blakeney Close Camden Town London NW1 0BR |
Company Name | Hallmark Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 10 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 209 The Causeway Petersfield Hampshire GU31 4LN |
Company Name | Octagon Enterprises Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 2 Glebelands Road Sale Cheshire M33 1LB |
Company Name | Objectivelink Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 25 Shaftsbury Avenue Blackpool Lancashire FY2 9QH |
Company Name | Time Frame Film And Television Productions Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 58 Lansdowne Place Hove East Sussex BN3 1FG |
Company Name | Forcefield Projects Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 13 January 1997) |
Assigned Occupation | Bn3 5qe |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 21 Drake Road Westcliff On Sea Essex SS0 8LP |
Company Name | Keenguard Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 4 Houldsworth Street Manchester M1 1EJ |
Company Name | Non-Stop Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1996 (1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 06 January 1997) |
Assigned Occupation | Ltd Co |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Astra House Christy Way Laindon Essex SS15 6TQ |
Company Name | Swifthurst Computer Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1996 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 15 January 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 26 Heathcote Court Heathcote Avenue Ilford Essex IG5 0PQ |
Company Name | Fountain Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1996 (2 days after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 06 January 1997) |
Assigned Occupation | Ltd Co |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Astra House Christy Way Laindon Essex SS15 6TQ |
Company Name | Vivid Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1996 (3 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 06 January 1997) |
Assigned Occupation | Ltd Co |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Astra House Christy Way Laindon Essex SS15 6TQ |
Company Name | Handmade Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 1996 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 06 January 1997) |
Assigned Occupation | Ltd Co |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Astra House Christy Way Southfields Business Par, Basildon Essex SS15 6TQ |
Company Name | Goldenace Associates Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 30 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 25 Shaftesbury Avenue Blackpool Lancashire FY2 9QH |
Company Name | Grangebrook Technologies Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1997 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 April 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Higher Grange Farm Millcroft Lane Delph,Oldham Lancashire OL3 5UX |
Company Name | Stonebridge Associates Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 30 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 25 Shaftesbury Avenue Blackpool Lancashire FY2 9QH |
Company Name | Lodgedean Technologies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1997 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 05 June 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 5 Merrilyn Close, Claygate Esher Surrey KT10 0EQ |
Company Name | Woodcroft Corporation Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 February 1997) |
Assigned Occupation | Company Formation Agent |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address 185 North Road Southall Middlesex UB1 2JZ |
Company Name | RINA (Certifying Authority) Ltd |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1997 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 12 September 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 43 Lawrence Road Hove East Sussex BN3 5QE Registered Company Address Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE |