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

Brighton Director Limited

Corporation

Brighton Director Limited
43 Lawrence Road
Hove
East Sussex
BN3 5QE

Current appointments

Resigned appointments

82

Closed appointments

Corporate Director

InformationThis entity is a corporation assigned as a director or secretary
Possible matchCompanies 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

Companies

Company NameBWIS Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (11 months after company formation)
Appointment Duration9 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 NameBWIS Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (11 months after company formation)
Appointment Duration9 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 Name192 Camberwell Grove Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1995 (same day as company formation)
Appointment Duration3 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 NameHeadstart Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment Duration1 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 NameS. B. Building Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration2 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 NameLincolnshire Glass & Glazing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1994 (same day as company formation)
Appointment Duration4 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 NameGoods Selections Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1994 (2 years, 4 months after company formation)
Appointment Duration4 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 NameECTX Support Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1994 (1 year, 3 months after company formation)
Appointment Duration1 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 NameAccolade Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1994 (same day as company formation)
Appointment Duration1 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 NameMr Newall Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1994 (same day as company formation)
Appointment Duration3 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 NameMountbeck Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1994 (1 week, 3 days after company formation)
Appointment Duration3 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 NameMelshaw Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1994 (2 weeks, 6 days after company formation)
Appointment Duration5 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 NameBrave Union Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1994 (same day as company formation)
Appointment Duration1 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 NamePortwell Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1994 (3 weeks, 1 day after company formation)
Appointment DurationResigned 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 NameDirectorscan Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (3 years, 4 months after company formation)
Appointment Duration1 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 NameGCA Holdings Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1994 (same day as company formation)
Appointment Duration5 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 NameBuck House Productions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (1 year, 10 months after company formation)
Appointment Duration9 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 NameIndustrial & Commercial Analysts Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (1 year, 10 months after company formation)
Appointment Duration2 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 NameJ.J. Vanden Bergh & Co Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (2 years, 6 months after company formation)
Appointment Duration2 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 NameKomtex UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (2 years, 11 months after company formation)
Appointment Duration11 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 NameArrowstraight Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1994 (3 years, 4 months after company formation)
Appointment DurationResigned 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 NameBeechampton Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (same day as company formation)
Appointment Duration1 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 NameComputer Video Technologies Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration3 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 NamePassports For Pets Limited
Company StatusDissolved 2015
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
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 NameFactaccess Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1995 (same day as company formation)
Appointment Duration2 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 NameFlex Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (4 months after company formation)
Appointment Duration2 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 NameLunabond Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (2 months after company formation)
Appointment Duration1 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 NamePeter's (Pharmacy) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (1 month, 3 weeks after company formation)
Appointment Duration1 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 NamePapilla Designs Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (6 months, 2 weeks after company formation)
Appointment Duration3 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 Name21st Century Connections Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (1 month, 3 weeks after company formation)
Appointment Duration1 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 NameImpact Projection Equipment Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
43 Lawrence Road
Hove
East Sussex
BN3 5QE
Registered Company Address
53 Northfield Road
West Ealing
London
W13 9SY
Company NameClaremont Property Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1995 (same day as company formation)
Appointment Duration4 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 NameSavage Of Medway Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment Duration1 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 NameArete Climbing Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration6 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 NameEURO Fashions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration4 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 NameNPE Filling Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1996 (same day as company formation)
Appointment Duration2 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 NameTudor Rose Management Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1996 (same day as company formation)
Appointment Duration1 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 NameJourney Enterprises Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1996 (same day as company formation)
Appointment Duration5 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 NameWilmington Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment Duration1 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 NameRingmer Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1996 (same day as company formation)
Appointment Duration3 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 NameS.V. Distribution (Autosource) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1996 (same day as company formation)
Appointment Duration1 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 NameA.C.T.S. (North East) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration3 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 NameHi-Spec Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1996 (same day as company formation)
Appointment Duration2 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 NameJetset Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 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 NameSpringfield Construction Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1996 (same day as company formation)
Appointment Duration1 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 NameSky Construction Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1996 (same day as company formation)
Appointment Duration2 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 NameWhisper Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration1 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 NameShowtime Enterprises Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1996 (same day as company formation)
Appointment Duration2 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 NameTwilight Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment Duration2 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 NamePhasecraft Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment Duration4 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 NamePulp Publications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment Duration12 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 NameMillennium Telecommunications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (1 day after company formation)
Appointment Duration2 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 NameYellowbrand Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (same day as company formation)
Appointment Duration2 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 NameCheckmate Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1996 (same day as company formation)
Appointment Duration2 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 NameGreen Sand Projects Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1996 (same day as company formation)
Appointment Duration1 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 NameVoyage Enterprises Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1996 (same day as company formation)
Appointment Duration1 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 NameLadybird Projects Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1996 (same day as company formation)
Appointment Duration1 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 NameAnalogue Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration2 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 NameAbstract Enterprises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1996 (same day as company formation)
Appointment Duration1 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 NameJSS Oriental Accessories Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1996 (same day as company formation)
Appointment Duration3 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 NameBetterstyle Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (same day as company formation)
Appointment Duration1 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 NameC.G.S. (Brighton) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1996 (same day as company formation)
Appointment Duration1 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 NameAstute Corporation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1996 (same day as company formation)
Appointment Duration1 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 NameIdealboost Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment Duration1 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 NameWisdom Designs Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment Duration2 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 NameHallmark Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment Duration4 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 NameOctagon Enterprises Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment Duration1 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 NameObjectivelink Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment Duration1 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 NameTime Frame Film And Television Productions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1996 (same day as company formation)
Appointment Duration2 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 NameForcefield Projects Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1996 (same day as company formation)
Appointment Duration4 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 NameKeenguard Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1996 (same day as company formation)
Appointment Duration1 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 NameNon-Stop Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1996 (1 month after company formation)
Appointment Duration2 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 NameSwifthurst Computer Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1996 (same day as company formation)
Appointment Duration4 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 NameFountain Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1996 (2 days after company formation)
Appointment Duration2 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 NameVivid Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1996 (3 weeks, 1 day after company formation)
Appointment Duration2 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 NameHandmade Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1996 (1 month, 2 weeks after company formation)
Appointment Duration2 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 NameGoldenace Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration3 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 NameGrangebrook Technologies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration2 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 NameStonebridge Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration3 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 NameLodgedean Technologies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration4 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 NameWoodcroft Corporation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1997 (same day as company formation)
Appointment Duration1 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 NameRINA (Certifying Authority) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1997 (same day as company formation)
Appointment Duration7 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

Appointment Timeline

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