British – Born 98 years ago (March 1926)
Company Name | Metrohm UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 September 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Metrohm House Evenwood Close Daresbury Court Runcorn Cheshire WA7 1LZ |
Company Name | Shoeaholics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 November 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 24 Britton Street London EC1M 5UA |
Company Name | Eurotunnel Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 17 November 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Uk Terminal, Ashford Road Folkestone Kent CT18 8XX |
Company Name | PGI Origin Holding Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 June 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 1 Wood Street Wood Street London EC2V 7JB |
Company Name | First Stop Stores Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (2 weeks, 6 days after company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 13 July 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 33 Holborn London EC1N 2HT |
Company Name | Chaucer Corporate Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 October 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 52 Lime Street London EC3M 7AF |
Company Name | Biwater Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 December 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Biwater House Station Approach Dorking Surrey RH4 1TZ |
Company Name | Compass Minerals (Europe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 12 December 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Riverside Place Bradford Road Winsford CW7 2PE |
Company Name | Hammerson Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 06 December 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Marble Arch House 66 Seymour Street London W1H 5BX |
Company Name | Natuna UK (Kakap 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1995 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 26 February 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 13th Floor One Angel Court London EC2R 7HJ |
Company Name | Croydex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | 6 months (Resigned 17 April 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Company Name | Algarve Golf Courses Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 12 March 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 3 Brooke Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Company Name | Fountain & Colonnade Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 April 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 1-2 Harbour House, Harbour Way Shoreham-By-Sea West Sussex BN43 5HZ |
Company Name | Air Harrods Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 April 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Company Name | Fibredec Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1993 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 08 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB |
Company Name | Bitumac Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1993 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 08 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB |
Company Name | Spraygrip Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1993 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 23 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 6210 Bishops Court Birmingham Business Park, Solihull Birmingham B37 7YB |
Company Name | Johnson Matthey (CM) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1994 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (Resigned 05 April 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 5th Floor 25 Farringdon Street London EC4A 4AB |
Company Name | Escortkid Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 1994 (2 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 06 October 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Suite C4 City Cloisters 188-194 Old Street London EC1V 9FR |
Company Name | CAL Nominees Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 5 months (Resigned 29 September 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address C/O Calyon Broadwalk House 5 Appold Street London EC2A 2DA |
Company Name | Owners Abroad Holidays Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 1 year (Resigned 29 April 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address First Choice House London Road Crawley West Sussex RH10 2GX |
Company Name | CRE Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 27 July 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Pannell House 159 Charles Street Leicester LE1 1LD |
Company Name | Crown Court Property London Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 June 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 30 Finsbury Square London EC2P 2YU |
Company Name | Greycoat London Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 1994 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 05 August 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 9 Savoy Street London WC2E 7EG |
Company Name | PAM Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 July 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 4th Floor Eurohouse 1394-1400 High Road Whetstone London N20 9BH |
Company Name | The Emerging Markets Country Investment Trust Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1994 (1 week after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 14 June 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address PO Box 695 8 Salisbury Square London EC4Y 8BB |
Company Name | Equit Investment Trust Plc |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1994 (1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 02 February 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Level 1 Exchange House Primrose Street London EC2A 2HS |
Company Name | First Choice, Unijet & Air 2000 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1994 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 months (Resigned 14 September 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL |
Company Name | Sunshine Minutes Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 22 October 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 13 Richmond Park Road London SW14 8JU |
Company Name | Precis (1287) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 September 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address P.O. Box 506 180 Strand London WC2R 1ZP |
Company Name | Precis (1286) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 September 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address P.O. Box 506 180 Strand London WC2R 1ZP |
Company Name | Integra Electronics Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 1994 (1 month, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (Resigned 08 August 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | The Private Finance Panel Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1994 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 23 August 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Hm Treasury Parliament Street London SW1P 3AG |
Company Name | Buckfield Properties (Poplar) Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1994 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 07 October 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address C/O Gallagher & Co PO Box B98 Second Floor Tichfield House Tabernacle Street London EC2A 4RR |
Company Name | Bskyb Finance (No. 2) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 November 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 1 Snow Hill London EC1A 2EN |
Company Name | Bskyb Finance (No.3) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1994 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 November 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 1 Snow Hill London EC1A 2EN |
Company Name | Free Of Tie Management Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1994 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 21 December 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Gibson & Hewitt & Co 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Company Name | 5A Leisure Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 10 November 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Company Name | Grand Place (London Wall) No.5 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 15 November 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | Retaillink Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 1994 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 December 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address No 1 Colmore Square Birmingham B4 6HQ |
Company Name | Equityweb Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 June 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address C/O City Index Moorgate Hall 155 Moorgate London EC2M 6XB |
Company Name | European Derivatives Clearing Company Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 June 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address C/O City Index Moorgate Hall 155 Moorgate London EC2M 6XB |
Company Name | Betonline Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 June 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address C/O City Index Moorgate Hall 155 Moorgate London EC2M 6XB |
Company Name | IPGL No.6 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 June 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Ipgl Limited 3rd Floor, 39 Sloane Street Knightsbridge London SW1X 9LP |
Company Name | China Lane Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 July 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | International Derivatives Clearing House Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 23 June 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address C/O City Index Moorgate Hall 155 Moorgate London EC2M 6XB |
Company Name | Stamfordham Road Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1995 (same day as company formation) |
Appointment Duration | 7 months (Resigned 04 January 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Lloyds Court 78 Grey Street Newcastle Upon Tyne NE1 6AF |
Company Name | Nunc U.K. Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1995 (1 month after company formation) |
Appointment Duration | 1 month (Resigned 18 July 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Sherlock House 73 Baker Street London W1U 6RD |
Company Name | Sky Five Text Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 22 September 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 1 Snow Hill London EC1A 2EN |
Company Name | Brompton Press Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 23 October 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Suite 5 55 Park Lane London W1K 1NA |
Company Name | Provident Mutual Life Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1995 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 22 December 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 1 The Embankment Neville Street Leeds West Yorkshire LS1 4BX |
Company Name | NLC Name No. 7 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 October 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address County Gates Bournemouth BH1 2NF |
Company Name | WAH Kwong Shipping Agency Company (UK) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 November 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 20-22 Bedford Row London WC1R 4JS |
Company Name | BCC (Coney Green) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 December 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |
Company Name | Metfield Properties Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 06 December 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address C/O Hamilton Bradshaw Limited 18 Hanover Square London W1S 1HX |
Company Name | ILA (2000) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1995 (same day as company formation) |
Appointment Duration | 7 months (Resigned 30 April 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Level 1 Exchange House Primrose St London EC2A 2HS |
Company Name | Strathcarron Sports Cars Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1995 (same day as company formation) |
Appointment Duration | 4 months (Resigned 31 January 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Company Name | Eskofot Digital Graphic Systems Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 December 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 8 Baker Street London W1M 1DA |
Company Name | Kings Road Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1995 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 12 June 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Company Name | First Choice Aviation Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1995 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 05 February 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL |
Company Name | Hotels Of Georgia Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 1995 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 06 March 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 6 Lovat Lane London EC3R 8DT |
Company Name | Nature's Balance Express Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 1995 (1 month, 3 weeks after company formation) |
Appointment Duration | 9 months (Resigned 09 September 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Level 1 Exchange Hse Primrose St London EC2A 2HS |
Company Name | London & Continental Stations & Property Ltd. |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 02 April 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 3rd Floor 183 Eversholt Street London NW1 1AY |
Company Name | G4S Holdings 103 (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1996 (3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 March 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Tower Bridge House St. Katharines Way London E1W 1DD |
Company Name | Zirfid 2 Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 April 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 2-4 Cockspur Street Trafalgar Square London SW1Y 5BQ |
Company Name | Argos Depp Trustees Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 April 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Avebury 489-499 Avebury Boulevard Saxon Gate West Central Milton Keynes MK9 2NW |
Company Name | Zirfid 3 Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 18 April 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 2-4 Cockspur Street Trafalgar Square London SW1Y 5BQ |
Company Name | Precis (1422) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 April 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Level 1 Exchange House Primrose Street London EC2A 2HS |
Company Name | United Friendly Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 April 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | JANI Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 March 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address B Mistry & Co Pride House, Rectory Lane Edgware Middlesex HA8 7LG |
Company Name | Price Waterhouse Management Consulting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 April 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address PO Box 67238 10-18 Union Street London SE1P 4DL |
Company Name | Natural Boost Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1997 (1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 02 March 1998) |
Assigned Occupation | Retired |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address 40 Market Street Buckfastleigh Devon TQ11 0BA |
Company Name | BCC Pipe Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 11 December 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 34 Hillcrest Tunbridge Wells Kent TN4 0AJ Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |