British – Born 63 years ago (January 1961)
Company Name | Kennyhill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1992 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 16 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address One Canada Square Canary Wharf London E14 5AP |
Company Name | Padley & Venables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1993 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 March 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Callywhite Lane Dronfield Sheffield S18 2XT |
Company Name | G4S Aviation Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address The Curve Hickman Avenue London E4 9JG |
Company Name | G4S Aviation (France) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 6th Floor 50 Broadway London SW1H 0DB |
Company Name | London Southend Airport Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 03 February 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address London Southend Airport Southend-On-Sea Essex SS2 6YF |
Company Name | St. Catherine's Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address St. Catherine'S School Station Road Bramley Guildford Surrey GU5 0DF |
Company Name | Cranleigh Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1994 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 09 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Cranleigh School Horseshoe Lane Cranleigh Surrey GU6 8QQ |
Company Name | European Freeze Dry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 45 Roman Way Longridge Road Ribbleton Preston PR2 5BD |
Company Name | Rhino Rugby International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 16 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 22 Great James Street London WC1N 3ES |
Company Name | EMI Group Worldwide |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 29 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Thorn Emi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 29 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Chanderhill Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1996 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 27 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address The Byre Yewden Farm Hambleden Henley On Thames Oxon RG9 6RJ |
Company Name | New Fields Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 18 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Strand House Strand Street Poole Dorset BH15 1SB |
Company Name | EPI Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 27 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Pascal Close St Mellons Cardiff South Glamorgan CF3 0LW Wales |
Company Name | Berkhamsted Town Hall Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 03 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 196 High Street Berkhamsted Hertfordshire HP4 3AP |
Company Name | EMI Archive Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 24 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Oasis Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW |
Company Name | MSFC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1996 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 02 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Wavecrest Networks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 71-75 Shelton Street London WC2H 9JQ |
Company Name | ATOS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1996 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 20 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | RCI Points Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 1997 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 13 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Haylock House Kettering Parkway Kettering Northants NN15 6EY |
Company Name | Go Sunterra Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1996 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 24 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Citrus House Caton Road Lancaster Lancashire LA1 3UA |
Company Name | Boodai (UK) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 1992 (6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 27 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 20 Black Friars Lane London EC4V 6HD |
Company Name | LBC Group Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1992 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address PO Box 55 1 Surrey Street London WC2R 2NT |
Company Name | SW2 Highways Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1992 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 25 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Scott House Alencon Link Basingstoke Hampshire RG21 7PP |
Company Name | Ashcroft Estates Developments Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Ashcroft House 162-166 Fulham Palace Road Hammersmith London W6 9PA |
Company Name | Jennings Brothers Profit Sharing Share Scheme Trust Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Marston'S House Brewery Road Wolverhampton WV1 4JT |
Company Name | Jennings Brothers Esop Trust Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1992 (same day as company formation) |
Appointment Duration | -1 years, 10 months (Resigned 21 October 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Marston'S House Brewery Road Wolverhampton WV1 4JT |
Company Name | B.A.T (PT) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 1992 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 February 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Globe House 4 Temple Place London WC2R 2PG |
Company Name | Xpedite Systems (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 28 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT |
Company Name | Hercules (Milton Keynes) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 25 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 61 Brook Street London W1Y 2BL |
Company Name | Knight Piesold Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 25 January 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Scott House Alencon Link Basingstoke Hampshire RG21 7PP |
Company Name | Confederation U.K. Holdings Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Aberdeen Asset Management Pooled Pensions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1993 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 07 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Bow Bells House 1 Bread Street London EC4M 9HH |
Company Name | Reynell Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1993 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 10 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Chancery House 53-64 Chancery Lane London WC2A 1QS |
Company Name | TCT Fullpoint Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1993 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Chancery House 53-64 Chancery Lane London WC2A 1QS |
Company Name | Select Speciality Brands Ltd. |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1993 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 16 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 73b Fitzjohn'S Avenue London NW3 6PD |
Company Name | Spectre Consult Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1993 (10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 20 Black Friars Lane London. EC4V 6HD |
Company Name | G4S Adi Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1993 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 23 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | Vertex Life And Pensions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1993 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 06 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Jessop House Jessop Avenue Cheltenham England And Wales GL50 3SH Wales |
Company Name | Karbenz Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Vingt House 32 Clerkenwell Green London EC1R 0DU |
Company Name | ADI Scandinavia Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1993 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 23 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Capital Place 120 Bath Road Hayes Middlesex UB3 5AN |
Company Name | ADI Guarding Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Capital Place 120 Bath Road Hayes Middlesex UB3 5AN |
Company Name | Securicor Aviation (Germany) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1993 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 August 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address The Manor Manor Royal Crawley West Sussex RH10 9UN |
Company Name | Kikkoman Trading (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1993 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 30 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Unit 17 7 Premier Park Road London NW10 7NZ |
Company Name | Inhoco 3077 Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 07 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 100 Barbirolli Square Manchester M2 3AB |
Company Name | ADI Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 07 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | ADI Overseas Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 1993 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 07 September 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD |
Company Name | MSL Group International Esop Trustees Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1993 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 32 Aybrook Street London W1M 3JL |
Company Name | Hb Europe Corporate Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1993 (3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 21 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 20 Black Friars Lane London EC4V 6HD |
Company Name | Westminster Mansions (Holdings) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 1993 (1 week, 4 days after company formation) |
Appointment Duration | 10 months (Resigned 04 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 12 Blacks Road London W6 9EU |
Company Name | Leeds Unit Trusts Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1993 (same day as company formation) |
Appointment Duration | 1 year (Resigned 17 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
Company Name | Smurfit Ward Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Cunard Building Water Street Liverpool L3 1SF |
Company Name | Cable & Wireless Communications Multimedia Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1994 (same day as company formation) |
Appointment Duration | 11 months, 1 week (Resigned 31 December 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 124 Theobalds Road London WC1X 8RX |
Company Name | Prebon Securities (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1994 (same day as company formation) |
Appointment Duration | 1 year (Resigned 26 January 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Third Floor 3 Field Court Gray'S Inn London WC1R 5EF |
Company Name | Ailesbury Management Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address C/O Msp Secretaries Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Airport Management & Investment Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 14 York Road Farnborough Hampshire GU14 6NF |
Company Name | Mawlaw Secretaries Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1994 (4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (Resigned 27 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 201 Bishopsgate London EC2M 3AF |
Company Name | V E Day Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1994 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 05 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Knightway House 20 Soho Square London W1A 1DS |
Company Name | M & G Trust Company Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 31 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Laurence Pountney Hill London EC4R 0HH |
Company Name | Video Jukebox Network Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 26 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Wentworth House Wentworth Street Peterborough PE1 1DS |
Company Name | Clubhouse Hotels (Holdings) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 28 February 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Finsgate 5-7 Cranwood Street London EC1V 9EE |
Company Name | EURO Overseas Airways Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 31 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Clarks PO Box 150 Cippenham Court Cippenham Lane Slough Berkshire SL1 5AT |
Company Name | Advanced Technology Solutions Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1995 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 03 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 10 Station Court Station Approach Wickford Essex SS11 7AT |
Company Name | ICP Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 May 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address The Island House Midsomer Norton Radstock Somerset BA3 2DZ |
Company Name | Aqua Park Investments Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 01 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Stirling House 107 Stirling Road London N22 5BN |
Company Name | Shorham Estates Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1995 (same day as company formation) |
Appointment Duration | 3 months (Resigned 03 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP |
Company Name | Paras Ecos Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1995 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 18 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Centurion Court 85 Milton Park Abingdon Oxon OX14 4RY |
Company Name | Dillons UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 21 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ |
Company Name | Fine Recordings Club Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 21 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Windsor House Spittal Street Marlow Buckinghamshire SL7 3HJ |
Company Name | Record Shop 4 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 21 April 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | CSC Fsg Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1995 (same day as company formation) |
Appointment Duration | 3 months (Resigned 01 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ |
Company Name | Create Liverpool Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 21 August 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX |
Company Name | Kura Trade And Development Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 20 Havelock Road Hastings East Sussex TN34 1BP |
Company Name | Prism Engineering Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 July 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 12 Plumtree Court London EC4A 4HT |
Company Name | BURT Environmental Holdings Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1995 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 06 September 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 45-47 South Street Bishops Stortford Hertfordshire CM23 3AG |
Company Name | Mawlaw 282 Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 13 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 20 Devonshire Street Keighley West Yorkshire BD21 2AU |
Company Name | Mawlaw 281 Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 13 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 20 Devonshire Street Keighley West Yorkshire BD21 2AU |
Company Name | Crown Sterling Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE |
Company Name | CPMS Systems Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 07 November 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 20 Black Friars Lane London EC4V 6HD |
Company Name | Mawlaw 289 Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 20 Black Friars Lane London EC4V 6HD |
Company Name | T Nominees Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (same day as company formation) |
Appointment Duration | 3 months (Resigned 06 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | Klamath House Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 61 Brook Street London W1Y 2BL |
Company Name | AF Projects Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 31 January 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 24 Bevis Marks London EC3A 7NR |
Company Name | Saxon House London Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1995 (same day as company formation) |
Appointment Duration | 6 days (Resigned 11 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 61 Brook Street London W1Y 2BL |
Company Name | EMI Group Holdings (UK) |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 29 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 364-366 Kensington High Street London W14 8NS |
Company Name | On Technology UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 1996 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 13 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 350 Brook Drive Green Park Reading Berkshire RG2 6UH |
Company Name | Alizyme Plc |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 1996 (same day as company formation) |
Appointment Duration | 4 days (Resigned 26 February 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Grant Thornton Uk Llp 101 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0FY |
Company Name | Chanderhill Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1996 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 27 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Suite 6 Audley House 9 North Audley Street London W1K 6ZD |
Company Name | Axxess Networks Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE |
Company Name | Mc-Komori Currency Press Ltd. |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 07 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Tobacco Associated Brands Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 25 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 20 Black Friars Lane London EC4V 6HD |
Company Name | Mnopp Trustees Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 03 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Box Clever Leasing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 27 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | Thorn Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 27 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Thorn House 124 Bridge Road Chertsey Surrey KT16 8LZ |
Company Name | The Letting Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (same day as company formation) |
Appointment Duration | 1 year (Resigned 23 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 3rd Floor Sterling House Langton Road Loughton Essex IG10 3TS |
Company Name | THL Holdings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 27 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | Harbour Club Operations 1999 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 40-44 Coombe Road New Malden Surrey KT3 4QF |
Company Name | Pan Global Freight And Distribution Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 29 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | Cogent Advanced Technologies Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 June 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Ashcroft Real Estate Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1996 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 27 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Stc House Elmfield Road Bromley Kent BR1 1LT |
Company Name | Zetters Entertainment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 August 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Company Name | Webcast Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 05 July 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 20 Blackfriars Lane London EC4V 6HD |
Company Name | Ventelo Europe Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1996 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 09 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Kroll 10 Fleet Place London EC4M 7RB |
Company Name | Vital Solutions UK Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Wilsons Corner 1st Floor 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Company Name | PPR Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1996 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 69 Grosvenor Street London W1X 9DB |
Company Name | Watchbell Continental Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Unit 23d Bennetts Field Trading Estate Wincanton Somerset BA9 9DJ |
Company Name | Esprit Telecom Holdings Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address Mwb Business Exchange Rooms 212-213 107-111 Fleet Street London EC4A 2AB |
Company Name | Web Systems (UK) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 1996 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 20 Black Friars Lane London EC4V 6HD |
Company Name | BMS Facultative Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1996 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 09 June 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address One America Square London EC3N 2LS |
Company Name | The Letting Office Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1996 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 23 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 66 Wigmore Street London W1U 2HQ |
Company Name | CPM Capital Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 1997 (same day as company formation) |
Appointment Duration | 3 days (Resigned 13 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 31 Carlton Crescent Southampton SO15 2EW |
Company Name | Mawlaw Administration Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1997 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 27 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 201 Bishopsgate London EC2M 3AF |
Company Name | Mawlaw Corporate Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 1997 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 27 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 201 Bishopsgate London EC2M 3AF |
Company Name | Thorn (IP) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 9 Vincent Square Mansions Walcott Street London SW1P 2NT Registered Company Address 1 More London Place London SE1 2AF |