British – Born 72 years ago (May 1952)
Company Name | Thorn Consumer Electronics (Gosport) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1992 (56 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 30 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 4 Tenterden Street Hanover Square London W1A 2AY |
Company Name | Thorn Emi Business Electronics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1992 (31 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 30 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 84 Grosvenor Street London W1X 9DF |
Company Name | EMI Group Hayes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (44 years, 6 months after company formation) |
Appointment Duration | 8 months (Resigned 30 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 4 Pancras Square London N1C 4AG |
Company Name | Military Policy Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1996) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 92a Church Way Iffley Oxford OX4 4EF |
Company Name | The International Working Group On Sri Lanka Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 1996) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Burghley Yard 106 Burghley Road London NW5 1AL |
Company Name | CPA Global Software Solutions (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1997) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 70 St Mary Axe London EC3A 8BE |
Company Name | The London Shambhala Meditation Centre |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 1998 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 13 August 1998) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 27 Belmont Close London SW4 6AY |
Company Name | Cofathec UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 1998) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne NE12 8BU |
Company Name | Centrica Business Solutions Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Directors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2001 (2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (Resigned 16 December 2005) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Zurich General Partner (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2014 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 17 September 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Tricentre One New Bridge Square Swindon SN1 1HN Registered Company Address C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Company Name | R.F.Sweeney Radio Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1991 (42 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 05 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | EMIG 5 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 1991 (12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 30 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 364-366 Kensington High Street London W14 8NS |
Company Name | TUK Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1992 (56 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 05 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 7 More London Riverside London SE1 2RT |
Company Name | Miclaw Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1992 (27 years after company formation) |
Appointment Duration | 1 year (Resigned 12 April 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | 00239274 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1992 (62 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 30 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 4 Tenterden Street London W1A 2AY |
Company Name | Multibroadcast Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1992 (48 years after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 05 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | Endeva Materials Supply Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1992 (36 years after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 05 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
Company Name | Trinity House Finance Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1992 (46 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 30 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 4 Tenterden Street London W1A 2AY |
Company Name | Thorn International Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1992 (32 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (Resigned 05 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 1-3 Snow Hill London EC1A 2DH |
Company Name | EMI Records Procurement Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1992 (4 years after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 November 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 364-366 Kensington High Street London W14 8NS |
Company Name | Advantedge Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1992 (4 years after company formation) |
Appointment Duration | 1 year (Resigned 10 May 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | T High Street Developments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1992 (22 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 14 June 1994) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | Der Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1992 (53 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 05 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | Endeva Digital Solutions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1992 (31 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 30 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | Easi-View Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1992 (31 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 05 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | T Homeserve Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1992 (31 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 05 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | Focus Tv & Video Centres Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 1992 (36 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 05 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | Vallances Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (55 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (Resigned 05 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Technology House Ampthill Road Bedford Bedfordshire MK42 9QQ |
Company Name | Thorn Transit Korean Holdings Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (31 years, 4 months after company formation) |
Appointment Duration | 8 months (Resigned 30 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Afc House Honeycrock Lane Salfords Redhill Surrey RH1 5LA |
Company Name | TTSI Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 1992 (33 years, 9 months after company formation) |
Appointment Duration | 8 months (Resigned 30 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Afc House Honeycrock Lane Salfords Redhill Surrey RH1 5LA |
Company Name | EMI Group Nominees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (45 years, 11 months after company formation) |
Appointment Duration | 6 months (Resigned 01 February 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 364-366 Kensington High Street London W14 8NS |
Company Name | Thorn Emi Automation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (85 years after company formation) |
Appointment Duration | 8 months (Resigned 30 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 4 Tenterden Street London. W1A 2AY |
Company Name | IMET Six Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (47 years, 9 months after company formation) |
Appointment Duration | 8 months (Resigned 30 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 4 Tenterden Street London W1A 2AY |
Company Name | EMIG 2 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (26 years, 1 month after company formation) |
Appointment Duration | 8 months (Resigned 30 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 364-366 Kensington High Street London W14 8NS |
Company Name | EMI Group Australian Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1992 (13 years, 5 months after company formation) |
Appointment Duration | 8 months (Resigned 30 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 4 Tenterden Street London W1A 2AY |
Company Name | EMIG 3 Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 1992 (22 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 30 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 4 Tenterden Street London W1A 2AY |
Company Name | Compliant Software Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 1992 (18 years, 11 months after company formation) |
Appointment Duration | 4 months (Resigned 30 March 1993) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 364-366 Kensington High Street London W14 8NS |
Company Name | TV Gameshow Prod Ltd |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 1995) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 51 Henley Avenue Oxford OX4 4DJ |
Company Name | John Bell Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1995) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Grant Thornton House Melton Street Euston Square London NW1 2EP |
Company Name | Get Closer Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 1995) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Windsor House Spittal Street Marlow Buckinghamshire |
Company Name | Vital Group Plc |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 1995) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 42-44 Bishopsgate London EC2N 4AH |
Company Name | Precision Markings Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 1995) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Holgate Cottage 28 Moss Lane Pinner Middlesex HA5 3AX |
Company Name | Waterfall Bridge Associates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 1995) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 132 Waterfall Road Southgate London N14 7JN |
Company Name | Tax Payers' Society Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 1995 (same day as company formation) |
Appointment Duration | 6 years, 1 month (Resigned 04 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 1st Floor Barclays House 51 Bishopric Horsham West Sussex RH12 1BS |
Company Name | Indirectly Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 1995 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 1995) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 8 Sylvan Close Limpsfield Oxted Rh8 Odx |
Company Name | The Compton Gallery Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 December 1995) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address C/O Harrison North 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
Company Name | Mazars & Guerard (Consulting) Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 1996) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 12th Floor New Zealand House 80 Haymarket London. SW1Y 4TE |
Company Name | Britannia Coatings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 1996) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 3 The Fountain Centre Lensbury Avenue, Imperial Wharf London. SW6 2TW |
Company Name | Shapes And Forms Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 1996) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 2 Power Court Luton Bedfordshire LU1 3JJ |
Company Name | Oxford Media Services Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 1996 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 26 May 1996) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 19 Bainton Road Oxford Oxfordshire OX2 7AF |
Company Name | Foxfield Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 1996) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 3 Denmark Street Watford Hertfordshire WD17 4YA |
Company Name | EURO Tiling Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 1996) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 51 Henley Avenue Oxford OX4 4DJ |
Company Name | EURO Ceralith Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 1996) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 51 Henley Avenue Oxford OX4 4DJ |
Company Name | Jam Jar Productions Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 1996 (same day as company formation) |
Appointment Duration | 11 months (Resigned 14 March 1997) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 132 Babbacombe Road Bromley Kent BR1 3LT |
Company Name | The Cambridge Strategy Centre Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 1996) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 5 Church Lane Madingley Cambridge CB3 8AF |
Company Name | Beta Services UK Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 1996) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 2 Colbourne Avenue Higher Crumpsall Manchester M8 4FN |
Company Name | Oceanic Marketing Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 1996) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 3 New Street Chulmleigh Devon EX18 7SS |
Company Name | Blenner & Bean Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 1996 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 1996) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 25 Compton Terrace London N1 2UN |
Company Name | Lyon Consultants (UK) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Broadlands House Primett Road Stevenage Herts SG1 3EE |
Company Name | DMD International Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 1997) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Sceptre House 169/173 Regent Street London W1R 8DD |
Company Name | Pinnacle Data Management Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 1997) |
Assigned Occupation | CS |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Sceptre House 169-173 Regent Street London W1R 8DD |
Company Name | Aquarius 42 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 1997) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 3 Sheldon Square London W2 6PS |
Company Name | As-Interface UK Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 1997) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 37-39 George Street Newcastle Under Lyme Staffordshire ST5 1JU |
Company Name | South Latitudes Company Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 1997) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 405 Kings Road Suite 33 Chelsea London SW10 0BB |
Company Name | Klein & Partners Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 1998) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 16 Sermon Close Risinghurst Oxford OX3 8ER |
Company Name | Geographic Information Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 1998) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 30 Eynsford Rise Eynsford Kent DA4 0HR |
Company Name | Die Hard Productions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 1998) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
Company Name | Brandsight Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 1998) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Churchfields Westbury Hill Westbury On Trym Bristol BS9 3AA |
Company Name | Brandwatch Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 1998) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Churchfields Westbury Hill Westbury On Trym Bristol BS9 3AA |
Company Name | Brandguard Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 1998) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Churchfields Westbury Hill Westbury On Trym Bristol BS9 3AA |
Company Name | Brandcheck Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1998 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 1998) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Churchfields Westbury Hill Westbury On Trym Bristol BS9 3AA |
Company Name | Moviemall Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 1999) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 5 Stucley Place London NW1 8NS |
Company Name | Nmw0914 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 1999) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 71 Malyons Road London SE13 7XD |
Company Name | Isis Public Relations Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 February 1999) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 30 Upper High Street Thame Oxfordshire OX9 3EZ |
Company Name | Dengie Network Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 1999) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 27 Woodside Southminster Essex CM0 7RD |
Company Name | M Powerhouse Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 1999) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 71 High Street Aldershot Hampshire GU11 1BY |
Company Name | Endometriosis She Trust (UK). |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 1999) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Office 2 Silveroaks Farm Hawkhurst Lane Waldron Heathfield East Sussex TN21 0RS |
Company Name | Tunbridge Wells Funding Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 1999 (1 year, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 02 September 1999) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 66 Cherwell Drive Headington Oxford OX3 0LZ |
Company Name | The Oxfordshire Soccer Coaching Academy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1999 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 1999) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address The Firs Headington Hill, Headington Oxford Oxfordshire OX3 0BT |
Company Name | A.A. Insurance Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (32 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 September 2000) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | AA Garage Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (28 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Third Floor One London Square Cross Lanes Guildford GU1 1UN |
Company Name | Automobile Association Commercial Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | Drive Publications Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 2EA |
Company Name | Road Association Limited(The) |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (71 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | AA Top Co Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | Bailey Toon Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | Fanum Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | AA Distribution Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | AA Fleet Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 1999 (12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Fanum House Basing View Basingstoke Hampshire RG21 4EA |
Company Name | Centrica Lsa Trust Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 1999 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Autoguide Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2000 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica No. 12 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Energy (Trading) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 14 August 2003) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 30 Finsbury Square London EC2A 1AG |
Company Name | Business Gas Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Newco Five Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Central Recoveries Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | British Gas Energy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Newco One Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | British Gas Pipelines Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (Resigned 26 October 2000) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Excelsia Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Fuels Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Accord Energy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Gas Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Overseas Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Finance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Utilities Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | CH4 Energy Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Electric Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Scottish Gas Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 16 December 2005) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Company Name | Domestic Energy Centres Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Retail Energy Centres Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Heating Energy Centres Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Network R Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Gas Energy Centres Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Home Energy Centres Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Energy Centres Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | The Gas Board Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Accord Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Accord Oil Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Accord Electric Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | LPG Scotland Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Scotland Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Gas Scotland Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | LPG Gas Scotland Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Scottish Lp Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Natural Gas Scotland Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | North Thames Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | West Midlands Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | South Western Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | South Eastern Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | South West Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | North Eastern Gas Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | North Western Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Wales Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | East Midlands Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Welsh Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | United Kingdom Gas Appliances Advisory Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica Retail Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica UK Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Celsia Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica 20 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica 26 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica 28 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica 21 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millsteam Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica 30 Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | BGE Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | British Gas Retail Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrec Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (3 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Regen (UK) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | British Gas Energy Trading Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | The Metering Company Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Onetel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Centrica 6 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (4 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Gb Gas Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2000 (5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica 29 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2000 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Zylicon Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2000 (12 months after company formation) |
Appointment Duration | 2 years (Resigned 04 December 2002) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Supergas (South) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2000 (51 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Proflame Products Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2000 (18 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Supergas (North East) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2000 (19 years after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Supergas (North West) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2000 (24 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Ergoflame Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2000 (29 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Catena Systems Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2000 (13 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Centrica 23 Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2001 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Company Name | Supergas Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2001 (3 years, 5 months after company formation) |
Appointment Duration | 7 months (Resigned 01 November 2001) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 66 Cherwell Drive Marston Oxford Oxfordshire OX3 0LZ Registered Company Address Millstream Maidenhead Road Windsor Berkshire SL4 5GD |