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

Edmund Patrick Harty Barber

British – Born 77 years ago (August 1946)

Edmund Patrick Harty Barber
Flat 2 25 Maiden Lane
Covent Garden
London
WC2E 7NR

Current appointments

Resigned appointments

92

Closed appointments

Companies

Company NameRimex Metals (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1991 (31 years, 7 months after company formation)
Appointment Duration15 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 NameAKW Medi-Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1992 (same day as company formation)
Appointment Duration6 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 NameDomino Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment Duration3 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 NameChase Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration2 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 NameSpeywood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment Duration3 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 NameOver The Top Textiles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration2 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 NameEmerging Solutions Product Lines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1997 (same day as company formation)
Appointment Duration1 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 NamePharmabotics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment Duration1 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 NameLordstone Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1999 (2 years, 4 months after company formation)
Appointment Duration8 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 NameKensyldene Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1999 (same day as company formation)
Appointment Duration7 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 NameQuay Traders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1999 (same day as company formation)
Appointment Duration1 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 NameFayton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment DurationResigned 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 NameGarwick Hill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (3 years, 7 months after company formation)
Appointment Duration4 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 NameJ.M.J. Precision Sheet Metal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment Duration1 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 NameCraybrooke Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2004 (same day as company formation)
Appointment Duration3 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 NameW. Picton & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2005 (same day as company formation)
Appointment Duration10 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 NameFluorocarbon Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1999 (25 years, 3 months after company formation)
Appointment Duration7 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 NameCourtyard Golf Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1991 (2 years after company formation)
Appointment Duration4 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 NameCapfair Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1991 (3 years, 3 months after company formation)
Appointment Duration15 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 NameGlobal Studios Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (3 years, 7 months after company formation)
Appointment Duration11 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 NameMayfair St James Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration2 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 NameAmherst Mercantile Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1993 (5 years, 5 months after company formation)
Appointment Duration13 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 NameP. Mitchell & Co. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration2 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 NameLasermac Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration5 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 NameTechnical Resources International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment Duration1 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 NameGoodspeed Communications Plc
Company StatusDissolved 1995
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1994 (same day as company formation)
Appointment Duration2 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 NameHallwater Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration1 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 NameColourlink Creative Imaging Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration1 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 NameFieldwater Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration1 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 NameNorthcote Flats Pinner Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1994 (same day as company formation)
Appointment Duration4 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 NameFalmouth Licensed Watermen Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1994 (same day as company formation)
Appointment Duration3 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 NameCeres Ships Stores Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1994 (same day as company formation)
Appointment Duration3 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 NameStill Standing Plc
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1994 (same day as company formation)
Appointment Duration1 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 NameTop Dogs Plc
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1994 (same day as company formation)
Appointment Duration1 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 NameEscallonia Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration3 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 NameFBM Trading Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration11 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 NameNab-A-Red Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment Duration11 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 NameArcon (Dormant) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1995 (same day as company formation)
Appointment Duration2 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 NameSouthern Amherst Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (11 years, 8 months after company formation)
Appointment Duration11 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 NameFinance Credit Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration1 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 NameI B P (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1995 (same day as company formation)
Appointment Duration7 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 NameNannies Plus Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration4 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 NameEssex Ford Option Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration1 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 NameAtlantic Cee Enterprises Plc
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration2 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 NameDeluxe Corporation Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration3 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 NameCovent Garden Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1996 (same day as company formation)
Appointment Duration10 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 NameHumming Bird Net Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment Duration1 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 NameGulliver Digital Camera Studios Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment Duration1 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 NameCordero Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1996 (same day as company formation)
Appointment Duration10 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 NameCrossmedia Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1996 (same day as company formation)
Appointment Duration2 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 NameLillington Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment Duration6 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 NameCosmetic Transdermal Reconstruction Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1997 (same day as company formation)
Appointment Duration2 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 NameHold On Productions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1997 (same day as company formation)
Appointment Duration1 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 NameFolligraft Hair Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1997 (same day as company formation)
Appointment Duration6 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 NameGulliver Studios Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1997 (same day as company formation)
Appointment Duration1 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 NameTransdermal Hair Restoration Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment Duration1 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 NameMembrane Press Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration4 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 NameColourlink London Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment Duration1 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 NameEquitable Securities Plc
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 January 1998 (3 months, 4 weeks after company formation)
Appointment Duration1 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 NameUniversal Valley Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1998 (same day as company formation)
Appointment DurationResigned 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 NameAdam Street Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment Duration1 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 NameThe Conservatory Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1998 (same day as company formation)
Appointment Duration10 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 NameThe Champagne Bar Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1998 (same day as company formation)
Appointment Duration9 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 NameTrade Roofs Southern Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment Duration11 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 NameLondon American Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1999 (same day as company formation)
Appointment Duration6 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 NameForesight Design Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1999 (same day as company formation)
Appointment DurationResigned 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 NameBar Q Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration5 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 NameA2000 Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1999 (same day as company formation)
Appointment DurationResigned 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 NameCoventgardenlife Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1999 (same day as company formation)
Appointment Duration2 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 NameCitilife Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment DurationResigned 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 NameCitilife Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment Duration7 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 NameBerg Sons & Co Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2000 (same day as company formation)
Appointment Duration10 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 NameFSL Technologies Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2000 (same day as company formation)
Appointment Duration5 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 NamePentagon Universal Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned 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 NameOrient Inspection And Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment Duration6 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 NameUnity Digital (Europe) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2001 (same day as company formation)
Appointment Duration6 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 NameIAF Group Plc
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2002 (13 years, 8 months after company formation)
Appointment Duration4 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 NameMijas Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (2 years, 7 months after company formation)
Appointment Duration3 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 NameSummerhall Xpress Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2003 (same day as company formation)
Appointment Duration3 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 NameBarber Welwyn Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2003 (1 year, 3 months after company formation)
Appointment Duration3 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 NamePlatinum Plus Associates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2003 (same day as company formation)
Appointment Duration2 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 NameProvest Group Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2003 (same day as company formation)
Appointment Duration1 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 NameDermasalve Sciences Plc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2004 (1 month, 2 weeks after company formation)
Appointment Duration1 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 NameSUD Consultancy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2004 (same day as company formation)
Appointment DurationResigned 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 NameAccess Destinations International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2004 (same day as company formation)
Appointment Duration1 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 NameMagna Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2004 (same day as company formation)
Appointment Duration1 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 NameLevant London Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2004 (same day as company formation)
Appointment Duration2 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 NameAmherst (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2005 (same day as company formation)
Appointment Duration2 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 NameIAF Management Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2006 (17 years, 4 months after company formation)
Appointment Duration1 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 NamePenworth Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2006 (same day as company formation)
Appointment Duration11 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 NameEat And Two Veg Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2006 (same day as company formation)
Appointment Duration4 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 NameMezzanine Group Plc
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1991 (3 years, 6 months after company formation)
Appointment Duration4 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

Appointment Timeline

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