British – Born 40 years ago (November 1983)
Company Name | Moorgate Capital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 11 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 145-157 St. John Street London EC1V 4PY Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Hersham Stanwell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 16 August 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address Company House 14 Stephenson Road Durranhill Industrial Estate Carlisle CA1 3NX |
Company Name | Krystal Shopfitting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 15 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ |
Company Name | Rapid Corporate Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2014 (8 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address York Eco Business Centre Amy Johnson Way York YO30 4AG Registered Company Address York Eco Business Centre Amy Johnson Way York YO30 4AG |
Company Name | Rapid Company Secretaries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2014 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address York Eco Business Centre Amy Johnson Way York YO30 4AG |
Company Name | Fairford Corby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG |
Company Name | Transformative Marketing Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 6 months (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address 54 Livesay Crescent Worthing BN14 8AT |
Company Name | Gallington Blythe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 6 months (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG |
Company Name | Gillingham Colburn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 6 months (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address 33 Oakington Avenue Wembley HA9 8HX |
Company Name | Life's Work Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 6 months (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address 17 Riversdale Road London N5 2SS |
Company Name | Corby Epworth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 6 months (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG |
Company Name | Colburn Grantham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 6 months (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address 153 Eastern Esplanade Canvey Island SS8 7HY |
Company Name | Darley Fordwaith Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 6 months (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address 33 Oakington Avenue Wembley HA9 8HX |
Company Name | Colgrave Buxton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG |
Company Name | Chesham Cowley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address Scenic Building Rear Of 214 Crayford Way Dartford Kent DA1 4LR |
Company Name | Bromworth Darley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN |
Company Name | Trademarkinformation.co.uk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (7 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House, Westminster Place York Business Park York North Yorkshire YO26 6RW Registered Company Address Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN |
Company Name | Offshore Companies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (9 years after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House, Westminster Place York Business Park, Nether Poppleton York YO26 6RW Registered Company Address Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN |
Company Name | Regency Electronics Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2007 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 24 June 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 54 Eden Close York YO24 2RD Registered Company Address Regency House, Westminster Place York Business Park York North Yorkshire YO26 6RW |
Company Name | Credit Medic Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2008 (2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 03 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House, Westminster Place,, York Business Park York North Yorkshire YO26 6RW Registered Company Address 6 Moorfield Street Savile Park Halifax West Yorkshire HX1 3ER |
Company Name | Baysdale Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address 164 Kensington High Street London W8 7RG |
Company Name | AJS Theatre Supplies Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 21 May 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address St Ann'S Manor 6-8 St. Ann Street Salisbury Wiltshire SP1 2DN |
Company Name | Briardon Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 10 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address Bilail House 260 Picton Road Liverpool Merseyside L15 5BZ |
Company Name | Foxham Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 09 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address Regency House Westminster Place York Business Park York YO26 6RW |
Company Name | Crofton Hackett Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 01 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address Regency House Westminster Place York Business Park York YO26 6RW |
Company Name | Taylor Ashurst Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | 5 months (Resigned 29 April 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address Regency House Westminster Place York Business Park York YO26 6RW |
Company Name | Portbury Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 22 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address Regency House Westminster Place York Business Park York YO26 6RW |
Company Name | Haunton Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address Regency House Westminster Place York Business Park York YO26 6RW |
Company Name | Norman Raw Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Forge Whixley York YO26 8AL Registered Company Address The Workshop C/O Drover'S Lodge Flawith Alne York YO61 1SF |
Company Name | Nanny Paws Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address The Clock House Station Approach Marlow Buckinghamshire SL7 1NT |
Company Name | Folkestone Banbury Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address Regency House Westminster Place York Business Park York YO26 6RW |
Company Name | Callington Margate Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address Flat 9 Peabody Estate, Duchy Street Block B London SE1 8AQ |
Company Name | Lyon Sheppard Web Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 6 months (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address Regency House Westminster Place York Business Park York YO26 6RW |
Company Name | Thiornton Ellesmere Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 6 months (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address 6 Hathaway Road Grays RM17 5JL |
Company Name | Farnham Kirkby Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2014 (same day as company formation) |
Appointment Duration | 6 months (Resigned 15 January 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address 8 Hampton Road Failsworth Manchester M35 9HT |
Company Name | Dg Building Solutions Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address 1 Park Avenue Armley Leeds LS12 3NN |
Company Name | Kingston Whitestone Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2014 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 15 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Regency House Westminster Place York Business Park York YO26 6RW Registered Company Address 6 Thornes Office Park, Monckton Road Wakefield WF2 7AN |
Company Name | Procurement Routes Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 15 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Letchford House Headstone Lane Harrow Middlesex HA3 6PE Registered Company Address Jupiter House, Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |