British – Born 77 years ago (August 1946)
Company Name | Rimex Metals (U.K.) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 1991 (31 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (Resigned 08 February 2007) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 17 Aden Road Enfield EN3 7SU |
Company Name | AKW Medi-Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1992 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 01 June 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Unit 404 Pointon Way, Hampton Lovett, Droitwich Spa Worcestershire WR9 0LR |
Company Name | Domino Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1993 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 31 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 17 Aden Road Enfield Middlesex EN3 7SU |
Company Name | Chase Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 May 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 85 Railway Street Hertford SG14 1RP |
Company Name | Speywood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1993 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 July 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Swallows Cross Farm Swallows Cross Mountnessing Brentwood Essex CM15 0SU |
Company Name | Over The Top Textiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 02 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Unit 6 Sketchley Meadows Hinckley Leicestershire LE10 3EN |
Company Name | Emerging Solutions Product Lines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 28 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 249 Eachelhurst Road Sutton Coldfield West Midlands B76 1DT |
Company Name | Pharmabotics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1998 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 11 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address The Bishops Centre Hurtis Hill Crowborough East Sussex TN6 3AF |
Company Name | Lordstone Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 1999 (2 years, 4 months after company formation) |
Appointment Duration | 8 years (Resigned 20 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Flat 1 Satchfield Court Satchfield Crescent Bristol BS10 7AY |
Company Name | Kensyldene Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1999 (same day as company formation) |
Appointment Duration | 7 years, 9 months (Resigned 20 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 140 Tachbrook Street Tachbrook Street London SW1V 2NE |
Company Name | Quay Traders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 1999 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Murrills House 48 East Street Portchester Hampshire PO16 9XS |
Company Name | Fayton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 140 Tachbrook Street London SW1V 2NE |
Company Name | Garwick Hill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2002 (3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 20 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Flat 1 Satchfield Court Satchfield Crescent Bristol BS10 7AY |
Company Name | J.M.J. Precision Sheet Metal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2003 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 21 June 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Company Name | Craybrooke Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2004 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 19 July 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 140 Tachbrook Street London SW1V 2NE |
Company Name | W. Picton & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2005 (same day as company formation) |
Appointment Duration | 10 months (Resigned 04 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Company Name | Fluorocarbon Holdings Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 1999 (25 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (Resigned 08 February 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Argyle Gate Argyle Way Stevenage Hertfordshire SG1 2AD |
Company Name | Courtyard Golf Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 1991 (2 years after company formation) |
Appointment Duration | 4 years, 2 months (Resigned 26 September 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 105 Strand London WC2R 0AA |
Company Name | Capfair Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1991 (3 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (Resigned 08 February 2007) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 1 Harmer Green Lane Digswell Welwyn Hertfordshire AL6 0BA |
Company Name | Global Studios Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1992 (3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 05 October 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD |
Company Name | Mayfair St James Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1993 (same day as company formation) |
Appointment Duration | 2 years (Resigned 25 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 17-18 Henrietta Street Covent Garden London WC2E 8QX |
Company Name | Amherst Mercantile Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 1993 (5 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (Resigned 20 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Ground Floor Peek House 20 Eastcheap London EC3M 1EB |
Company Name | P. Mitchell & Co. Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1993 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 15 December 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Durham House Durham House Street London WC2N 6HF |
Company Name | Lasermac Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 1993 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 14 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Barber & Co The Grange 3 Codicote Road Welwyn Hertfordshire AL6 9LY |
Company Name | Technical Resources International Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1993 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 November 1993) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Keepers House Stocking Lane Bayford Hertfordshire Sg14 8p |
Company Name | Goodspeed Communications Plc |
---|---|
Company Status | Dissolved 1995 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 1994 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 25 March 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | Hallwater Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 17/18 Henrietta Street Covent Garden London WC2E 8QX |
Company Name | Colourlink Creative Imaging Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 April 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address B D O Stoy Haywood 8 Baker Street London W1U 3LL |
Company Name | Fieldwater Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1994 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 May 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 17-18 Henrietta St Covent Garden London WC2E 8QX |
Company Name | Northcote Flats Pinner Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1994 (same day as company formation) |
Appointment Duration | 4 days (Resigned 28 June 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 17-18 Henrietta Street Covent Garden London WC2E 8QX |
Company Name | Falmouth Licensed Watermen Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 01 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Durham House Durham House Street London WC2N 6HF |
Company Name | Ceres Ships Stores Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 1994 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 01 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Durham House Durnham House Street London WC2N 6HF |
Company Name | Still Standing Plc |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 17-18 Henrietta Street Covent Garden London WC2E 8QX |
Company Name | Top Dogs Plc |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 1994 (same day as company formation) |
Appointment Duration | 1 day (Resigned 06 October 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 17-18 Henrietta Street Covent Garden London WC2E 8QX |
Company Name | Escallonia Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1994 (same day as company formation) |
Appointment Duration | 3 years, 10 months (Resigned 23 October 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Ground Floor Peek House 20 Eastcheap London EC3M 1EB |
Company Name | FBM Trading Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1994 (same day as company formation) |
Appointment Duration | 11 years, 3 months (Resigned 09 March 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Morton House 80a Victoria Street St Albans Herts AL1 3XH |
Company Name | Nab-A-Red Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1995 (same day as company formation) |
Appointment Duration | 11 years, 11 months (Resigned 20 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Company Name | Arcon (Dormant) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1995 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 26 April 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 48 Station Road Holywell Green Halifax West Yorkshire HX4 9AW |
Company Name | Southern Amherst Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1995 (11 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (Resigned 20 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Ground Floor Peek House 20 Eastcheap London EC3M 1EB |
Company Name | Finance Credit Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 June 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 17-19 Foley Street London W1W 6DW |
Company Name | I B P (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 1995 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 28 December 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Ground Floor Peek House 20 Eastcheap London EC3M 1EB |
Company Name | Nannies Plus Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 1995 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 October 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ |
Company Name | Essex Ford Option Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 March 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 7 Essex Road Stevenage Hertfordshire SE1 3EZ |
Company Name | Atlantic Cee Enterprises Plc |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1996 (same day as company formation) |
Appointment Duration | 2 days, 23 hours (Resigned 01 April 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Suite 1704 Cascades Building 2-4 Westferry Road London E14 8JW |
Company Name | Deluxe Corporation Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | 3 days (Resigned 06 May 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address The Crest Cuttinglye Road Crawley Down Crawley RH10 4LR |
Company Name | Covent Garden Consultants Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1996 (same day as company formation) |
Appointment Duration | 10 years, 9 months (Resigned 18 April 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Ground Floor Peek House 20 Eastcheap London EC3M 1EB |
Company Name | Humming Bird Net Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Aviation Way Southend On Sea Essex SS2 6UN |
Company Name | Gulliver Digital Camera Studios Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 September 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Aviation Way Southend On Sea Essex SS2 6UN |
Company Name | Cordero Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1996 (same day as company formation) |
Appointment Duration | 10 years, 6 months (Resigned 20 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 4th Floor 1 Knightrider Court London EC4V 5BJ |
Company Name | Crossmedia Communications Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 27 November 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP |
Company Name | Lillington Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 29 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Lillington Farm Stockland Hill Stockland Honiton Devon EX14 9BY |
Company Name | Cosmetic Transdermal Reconstruction Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 23 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Heathcote House 136 Hagley Road Edgbaston Birmingham B16 9PN |
Company Name | Hold On Productions Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1997 (same day as company formation) |
Appointment Duration | 1 day (Resigned 23 May 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address B16 9pn |
Company Name | Folligraft Hair Systems Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 12 June 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Heathcote House 136 Hagley Road Edgbaston Birmingham B16 9PN |
Company Name | Gulliver Studios Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1997 (same day as company formation) |
Appointment Duration | 1 year (Resigned 25 August 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Ivy Cottage Padhams Green Mountnessing Essex CM13 1UL |
Company Name | Transdermal Hair Restoration Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1997 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 28 August 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Heathcote House 136 Hagley Road Edgbaston Birmingham B16 9PN |
Company Name | Membrane Press Systems Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1997 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 23 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Hyde Park City Road Stoke On Trent ST4 1DS |
Company Name | Colourlink London Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1997 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 January 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address The Old Exchange 234 Southchurch Road Southchurch On Sea Essex SS1 2EG |
Company Name | Equitable Securities Plc |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 1998 (3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 21 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Doverhay Epsom Road, East Clandon Guildford Surrey GU4 7RW |
Company Name | Universal Valley Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 52 Moreton Street London SW1V 2PB |
Company Name | Adam Street Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1998 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 July 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 7 Essex Road Stevenage Hertfordshire SG1 3EZ |
Company Name | The Conservatory Company Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1998 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 08 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Durham House Durham House Street London WC2N 6HF |
Company Name | The Champagne Bar Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 1998 (same day as company formation) |
Appointment Duration | 9 months, 1 week (Resigned 03 March 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Durham House Durham House Street London WC2N 6HF |
Company Name | Trade Roofs Southern Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 1998 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 07 July 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Durham House Durham House Street London WC2N 6HF |
Company Name | London American Investments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1999 (same day as company formation) |
Appointment Duration | 6 years, 2 months (Resigned 01 July 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Durham House Durham House Street London WC2N 6HF |
Company Name | Foresight Design Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 85 High Street Newmarket Suffolk CB8 8JN |
Company Name | Bar Q Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1999 (same day as company formation) |
Appointment Duration | 5 days (Resigned 04 August 1999) |
Assigned Occupation | Manager |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 76 New Cavendish Street London W1G 9TB |
Company Name | A2000 Systems Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Company Name | Coventgardenlife Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 1999 (same day as company formation) |
Appointment Duration | 2 months (Resigned 23 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 1 Town Mead Bletchingley Redhill RH1 4LQ |
Company Name | Citilife Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 1 Town Mead Bletchingley Redhill RH1 4LQ |
Company Name | Citilife Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2000 (same day as company formation) |
Appointment Duration | 7 years, 4 months (Resigned 14 June 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 1 Town Mead Bletchingley Redhill RH1 4LQ |
Company Name | Berg Sons & Co Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2000 (same day as company formation) |
Appointment Duration | 10 months (Resigned 13 December 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Ground Floor Peek House 20 Eastcheap London EC3M 1EB |
Company Name | FSL Technologies Ltd |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2000 (same day as company formation) |
Appointment Duration | 5 months (Resigned 27 July 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Durham House 1 Durham House Street London WC2N 6HG |
Company Name | Pentagon Universal Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address De Freville 27 Park Lane Knebworth Hertfordshire SG3 6PH |
Company Name | Orient Inspection And Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2001 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 05 September 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 31 Gibbon Road London W3 7AF |
Company Name | Unity Digital (Europe) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2001 (same day as company formation) |
Appointment Duration | 6 months (Resigned 24 August 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Ground Floor Peek House 20 Eastcheap London EC3M 1EB |
Company Name | IAF Group Plc |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2002 (13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (Resigned 15 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
Company Name | Mijas Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2003 (2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 20 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 4th Floor 1 Knightrider Court London EC4V 5BJ |
Company Name | Summerhall Xpress Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2003 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Resigned 20 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Ground Floor Peek House 20 Eastcheap London EC3M 1EB |
Company Name | Barber Welwyn Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2003 (1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (Resigned 20 February 2007) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address York House 4 Wigmores South Welwyn Garden City Herts AL8 6PL |
Company Name | Platinum Plus Associates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2003 (same day as company formation) |
Appointment Duration | 2 days (Resigned 24 October 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 1 Fulmer Chase Stoke Common Road Fulmer Slough Buckinghamshire SL3 6HB |
Company Name | Provest Group Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2003 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 20 January 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Suite 401 302 Regent Street London W1B 3HH |
Company Name | Dermasalve Sciences Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2004 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 04 January 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 1st Floor 26-28 Bedford Row Holborn London WC1R 4HE |
Company Name | SUD Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2004 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 116 Kingston Road Staines Middlesex TW18 1AS |
Company Name | Access Destinations International Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2004 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 April 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 9 Wimpole Street London W1G 9SR |
Company Name | Magna Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2004 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 05 April 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Company Name | Levant London Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2004 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 20 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Ground Floor Peek House 20 Eastcheap London EC3M 1EB |
Company Name | Amherst (UK) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2005 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 01 April 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Ground Floor Peek House 20 Eastcheap London EC3M 1EB |
Company Name | IAF Management Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2006 (17 years, 4 months after company formation) |
Appointment Duration | 1 year (Resigned 08 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address 117 Jermyn Street London SW1Y 6HH |
Company Name | Penworth Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2006 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 08 February 2007) |
Assigned Occupation | Company Directir |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Ground Floor Peek House 20 Eastcheap London EC3M 1EB |
Company Name | Eat And Two Veg Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2006 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 20 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Mezzanine Group Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1991 (3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 07 November 1995) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR Registered Company Address C/O Kre Corporate Recovery Llp Unit 8 The Aquarium 1-7 King Street Reading RG1 2AN |