British – Born 55 years ago (April 1969)
Company Name | Infinity Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 1998 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 13 November 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Cremorne Road Northfleet Gravesend Kent DA11 9ND Registered Company Address 146 Lower Ford Street Coventry W Midlands CV1 5PW |
Company Name | The U.K. Homoeopathic Medical Associates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2000 (same day as company formation) |
Appointment Duration | 17 years, 3 months (Resigned 11 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Cremorne Road Northfleet Gravesend Kent DA11 9ND Registered Company Address 3 Cremorne Road Gravesend Kent DA11 9ND |
Company Name | Sprint Services UK Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2001 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 26 July 2001) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Cremorne Road Northfleet Gravesend Kent DA11 9ND Registered Company Address 55 Newland Road Coventry CV1 4HN |
Company Name | Homeopathic Medical Association |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2001 (14 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 21 November 2001) |
Assigned Occupation | Shop Proprietor |
Addresses | Correspondence Address 3 Cremorne Road Northfleet Gravesend Kent DA11 9ND Registered Company Address St James House 8 Overcliffe Gravesend Kent DA11 0HJ |
Company Name | J.S.R. Services (UK) Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2002 (same day as company formation) |
Appointment Duration | 10 months, 1 week (Resigned 20 October 2003) |
Assigned Occupation | Alarm Installer |
Addresses | Correspondence Address 3 Cremorne Road Northfleet Gravesend Kent DA11 9ND Registered Company Address 153 McLoed Road Abbeywood London SE2 0PL |
Company Name | 24/7 Cctv Systems UK Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2007 (4 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (Resigned 03 June 2008) |
Assigned Occupation | Cctv Installer |
Addresses | Correspondence Address 3 Cremorne Road Northfleet Gravesend Kent DA11 9ND Registered Company Address 749 Little Horton Lane Little Horton Bradford West Yorkshire BD5 9EH |
Company Name | JSR Security Systems Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2010 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 January 2013) |
Assigned Occupation | Cctv Installer |
Addresses | Correspondence Address 3 Cremorne Rd Gravesend Kent DA11 9ND Registered Company Address 120 Stafford Street Derby DE1 1JG |
Company Name | Go Secure Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 01 January 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Cremorne Road Northfleet Gravesend DA11 9ND Registered Company Address 120 Stafford Street Derby DE1 1JG |
Company Name | QVIS Security Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | 8 months (Resigned 11 November 2011) |
Assigned Occupation | MD |
Addresses | Correspondence Address 3 Cremorne Road Northfleet Gravesend DA11 9ND Registered Company Address 210 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP |
Company Name | QVIS Cctv Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | 8 months (Resigned 11 November 2011) |
Assigned Occupation | MD |
Addresses | Correspondence Address 3 Cremorne Rd Gravesend Kent DA11 9ND Registered Company Address 210 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP |
Company Name | JSR Cctv Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2012 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 02 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3 Cremorne Road Northfleet Gravesend Kent DA11 9ND Registered Company Address 120 Stafford Street Derby DE1 1JG |
Company Name | Khalsa Security Systems Ltd |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 19 August 2013) |
Assigned Occupation | Cctv Engineer |
Addresses | Correspondence Address Unit 10a May Avenue Industrial Estate Kent DA11 8RU Registered Company Address 3 Cremorne Road Northfleet Gravesend Kent DA11 9ND |