British – Born 67 years ago (August 1956)
Company Name | Dovercourt Rr&B Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2013 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 25 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address New Hall Low Road Dovercourt Essex CO12 3TS Registered Company Address Chase End Risebridge Chase Romford RM1 4PR |
Company Name | Tonglen Vehicle Hire Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2000 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 11 October 2002) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address New Hall Low Road Dovercourt CO12 3TS Registered Company Address The Trading Post Outram Street Sutton In Ashfield Nottinghamshire NG17 4AX |
Company Name | Tonglen Properties Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2000 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 11 October 2002) |
Assigned Occupation | Property Dealer |
Addresses | Correspondence Address New Hall Low Road Dovercourt Essex CO12 3TS Registered Company Address The Trading Post Outram Street Sutton In Ashfield Nottingham NG17 4AX |
Company Name | Westfactor Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2002 (1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 19 May 2003) |
Assigned Occupation | Manager |
Addresses | Correspondence Address New Hall Low Road Dovercourt Essex CO12 3TS Registered Company Address 70 Charlotte Street London W1T 4QG |
Company Name | Dovercourt Investments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2002 (2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 16 November 2005) |
Assigned Occupation | Property Dealer + Developer |
Addresses | Correspondence Address New Hall Low Road Dovercourt Essex CO12 3TS Registered Company Address 339-340 Upper Street London N1 0PD |
Company Name | Motionsouth Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2002 (1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 August 2003) |
Assigned Occupation | Property Dealer |
Addresses | Correspondence Address New Hall Low Road Dovercourt Essex CO12 3TS Registered Company Address Wincolmlee Hull Humberside HU2 8AH |
Company Name | VTE Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2003 (5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 16 November 2005) |
Assigned Occupation | Property Dealer + Developer |
Addresses | Correspondence Address New Hall Low Road Dovercourt Essex CO12 3TS Registered Company Address Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL |
Company Name | New 8 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2004 (11 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 16 November 2005) |
Assigned Occupation | Property Dealer + Developer |
Addresses | Correspondence Address New Hall Low Road Dovercourt Essex CO12 3TS Registered Company Address 339-340 Upper Street London N1 0PD |
Company Name | New Hall Holiday Park Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2004 (4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 16 November 2005) |
Assigned Occupation | Property Dealer |
Addresses | Correspondence Address New Hall Low Road Dovercourt Essex CO12 3TS Registered Company Address 339-340 Upper Street London N1 0PD |
Company Name | New 8 (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2005 (same day as company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 16 November 2005) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address New Hall Low Road Dovercourt Essex CO12 3TS Registered Company Address 339-340 Upper Street London N1 0PD |
Company Name | Power Finance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 21 December 2012) |
Assigned Occupation | Property Developer |
Addresses | Correspondence Address New Hall Low Road Dovercourt Essex CO12 3TS Registered Company Address 214a Wantz Road Maldon Essex CM9 5DG |
Company Name | Clearsprings Chalet Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (Resigned 16 August 2012) |
Assigned Occupation | Property Consultant |
Addresses | Correspondence Address New Hall Low Road Dovercourt Essex CO12 3TS Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | Dovercourt Rr & B Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2012 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 11 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address New Hall Low Road Dovercourt Essex CM12 3TS Registered Company Address Suite 7, Haven House Albemarle Street Harwich CO12 3HL |
Company Name | Dovercourt Rr&B Vehicle Logistics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2013 (3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 19 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address New Hall Low Road Dovercourt Essex CO12 3TS Registered Company Address Suite 7, Haven House Albemarle Street Harwich CO12 3HL |
Company Name | Dovercourt Rr & B Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 22 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Derek Rothera & Company Units 15 &16 7 Wenlock Road London N1 7SL Registered Company Address Suite 7, Haven House Albemarle Street Harwich CO12 3HL |
Company Name | Havana Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 02 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Units 15 & 16, 7 Wenlock Road London N1 7SL Registered Company Address 40 Bloomsbury Way London WC1A 2JE |