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

Leon Neal

British – Born 98 years ago (March 1926)

Leon Neal
34 Hillcrest
Tunbridge Wells
Kent
TN4 0AJ

Current appointments

Resigned appointments

73

Closed appointments

Companies

Company NameMetrohm UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration2 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 NameShoeaholics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration2 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 NameEurotunnel Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1994 (same day as company formation)
Appointment Duration3 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 NamePGI Origin Holding Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration1 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 NameFirst Stop Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (2 weeks, 6 days after company formation)
Appointment Duration4 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 NameChaucer Corporate Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1995 (same day as company formation)
Appointment Duration1 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 NameBiwater Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 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 NameCompass Minerals (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 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 NameHammerson Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment Duration2 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 NameNatuna UK (Kakap 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1995 (same day as company formation)
Appointment Duration4 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 NameCroydex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration6 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 NameAlgarve Golf Courses Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration4 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 NameFountain & Colonnade Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 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 NameAir Harrods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 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 NameFibredec Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (same day as company formation)
Appointment Duration1 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 NameBitumac Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (same day as company formation)
Appointment Duration1 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 NameSpraygrip Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (same day as company formation)
Appointment Duration1 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 NameJohnson Matthey (CM) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (1 month, 3 weeks after company formation)
Appointment Duration1 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 NameEscortkid Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (2 months, 1 week after company formation)
Appointment Duration5 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 NameCAL Nominees Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration5 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 NameOwners Abroad Holidays Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration1 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 NameCRE Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration2 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 NameCrown Court Property London Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration1 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 NameGreycoat London Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1994 (same day as company formation)
Appointment Duration3 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 NamePAM Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1994 (same day as company formation)
Appointment Duration2 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 NameThe Emerging Markets Country Investment Trust Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (1 week after company formation)
Appointment Duration1 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 NameEquit Investment Trust Plc
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1994 (1 week, 6 days after company formation)
Appointment Duration1 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 NameFirst Choice, Unijet & Air 2000 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1994 (1 month, 2 weeks after company formation)
Appointment Duration2 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 NameSunshine Minutes Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration1 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 NamePrecis (1287) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration2 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 NamePrecis (1286) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration2 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 NameIntegra Electronics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (1 month, 1 week after company formation)
Appointment Duration1 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 NameThe Private Finance Panel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1994 (1 month, 2 weeks after company formation)
Appointment Duration2 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 NameBuckfield Properties (Poplar) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration4 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 NameBskyb Finance (No. 2) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration2 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 NameBskyb Finance (No.3) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration2 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 NameFree Of Tie Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration3 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 Name5A Leisure Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1994 (same day as company formation)
Appointment Duration2 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 NameGrand Place (London Wall) No.5 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1994 (same day as company formation)
Appointment Duration3 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 NameRetaillink Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1994 (same day as company formation)
Appointment Duration2 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 NameEquityweb Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration1 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 NameEuropean Derivatives Clearing Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration1 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 NameBetonline Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration1 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 NameIPGL No.6 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration1 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 NameChina Lane Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1995 (same day as company formation)
Appointment Duration1 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 NameInternational Derivatives Clearing House Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1995 (same day as company formation)
Appointment Duration2 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 NameStamfordham Road Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1995 (same day as company formation)
Appointment Duration7 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 NameNunc U.K. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (1 month after company formation)
Appointment Duration1 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 NameSky Five Text Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1995 (same day as company formation)
Appointment Duration2 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 NameBrompton Press Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1995 (same day as company formation)
Appointment Duration1 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 NameProvident Mutual Life Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1995 (same day as company formation)
Appointment Duration3 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 NameNLC Name No. 7 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1995 (same day as company formation)
Appointment Duration1 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 NameWAH Kwong Shipping Agency Company (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration1 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 NameBCC (Coney Green) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 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 NameMetfield Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment Duration2 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 NameILA (2000) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment Duration7 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 NameStrathcarron Sports Cars Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment Duration4 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 NameEskofot Digital Graphic Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment Duration2 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 NameKings Road Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1995 (same day as company formation)
Appointment Duration7 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 NameFirst Choice Aviation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1995 (same day as company formation)
Appointment Duration3 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 NameHotels Of Georgia Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1995 (same day as company formation)
Appointment Duration4 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 NameNature's Balance Express Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1995 (1 month, 3 weeks after company formation)
Appointment Duration9 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 NameLondon & Continental Stations & Property Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration2 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 NameG4S Holdings 103 (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (3 months after company formation)
Appointment Duration1 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 NameZirfid 2 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 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 NameArgos Depp Trustees Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 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 NameZirfid 3 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 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 NamePrecis (1422) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 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 NameUnited Friendly Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 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 NameJANI Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration1 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 NamePrice Waterhouse Management Consulting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment Duration2 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 NameNatural Boost Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1997 (1 month, 2 weeks after company formation)
Appointment Duration9 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 NameBCC Pipe Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1995 (same day as company formation)
Appointment Duration2 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

Appointment Timeline

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