British – Born 66 years ago (May 1958)
Company Name | Warners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 1939 (same day as company formation) |
Appointment Duration | 61 years, 12 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 68 Main Street Bangor Co Down BT20 5AA Northern Ireland |
Company Name | C. & J. Clark (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (92 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Clarks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (87 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (81 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Street Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (62 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark Retail Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (59 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | K. Shoes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (47 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark Investment Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (41 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Clarks Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (35 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark (Services) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (28 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Rohan Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (15 years, 2 months after company formation) |
Appointment Duration | 4 weeks (Resigned 09 September 1996) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address Buckingham House West Street Newbury Berkshire RG14 1BD |
Company Name | C. & J. Clark Pension Funds (Trustee) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (11 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | K Shoes Contributory Pension Scheme (Trustees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark Main Pension Fund (Trustees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark Senior Executive Pension Scheme (Trustees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark (Street) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Clarks Retail Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | K Shoemakers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (61 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C&J Clark (No 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1997 (3 days after company formation) |
Appointment Duration | 3 years, 11 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Mothercare Plc. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2001 (15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 March 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address Westside 1 London Road Hemel Hempstead HP3 9TD |
Company Name | The Very Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 18 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor Skyways House Speke Road Speke Liverpool L70 1AB Registered Company Address First Floor, Skyways House Speke Road Speke Liverpool L70 1AB |
Company Name | Shop Direct Home Shopping Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (Resigned 18 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor Skyways House Speke Road Speke Liverpool L70 1AB Registered Company Address First Floor, Skyways House Speke Road Speke Liverpool L70 1AB |
Company Name | Littlewoods Clearance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (85 years after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 18 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor Skyways House Speke Road Speke Liverpool L70 1AB Registered Company Address First Floor, Skyways House Speke Road Speke Liverpool L70 1AB |
Company Name | Shop Direct Licensing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 18 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor, Skyways House Speke Road Speke Liverpool L70 1AB Registered Company Address First Floor Skyways House Speke Road Speke Liverpool Merseyside L70 1AB |
Company Name | KIDS Planet Day Nurseries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2016 (8 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (Resigned 11 February 2021) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | Hilltop Day Nurseries (Cheshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2017 (10 years after company formation) |
Appointment Duration | 3 years, 6 months (Resigned 11 February 2021) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address 231 Higher Lane Lymm WA13 0NA Registered Company Address 231 Higher Lane Lymm WA13 0NA |
Company Name | Newlands Nursery School Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2018 (17 years after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm WA13 0NA Registered Company Address 231 Higher Lane Lymm WA13 0NA |
Company Name | Frodsham Happy Bunnies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2018 (7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 11 February 2021) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address 231 Higher Lane Lymm WA13 0NA Registered Company Address 231 Higher Lane Lymm WA13 0NA |
Company Name | Childsplay Of Liverpool Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (17 years after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 11 February 2021) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address 231 Higher Lane Lymm WA13 0NA Registered Company Address 231 Higher Lane Lymm WA13 0NA |
Company Name | Harrison Day Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2018 (15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 11 February 2021) |
Assigned Occupation | Non Executive Director |
Addresses | Correspondence Address 231 Higher Lane Lymm WA13 0NA Registered Company Address 231 Higher Lane Lymm WA13 0NA |
Company Name | Jellybabies Day Nursery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2019 (15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm WA13 0RZ Registered Company Address 231 Higher Lane Lymm WA13 0RZ |
Company Name | The Jungle Day Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2019 (9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | Clever Crocs Day Nursery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2019 (3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | Tiny Tigers Childrens Day Nursery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2019 (2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | Cheeky Monkeys Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2019 (9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | Excellence In Home Care And Care Support Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2019 (6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | Little Lions Day Nursery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2019 (4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | The Wendy House (Wirral) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2019 (6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | Rainbow Day Nursery Middlewich Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2019 (10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | Rainbow Day Nursery Haslington Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2019 (3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | Noahs Ark Childrens Day Nursery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2019 (11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | Nutkins Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2019 (11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | Jjkaf Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2020 (1 year, 5 months after company formation) |
Appointment Duration | 1 year (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | Kwkar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2020 (1 year, 5 months after company formation) |
Appointment Duration | 1 year (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | KIDS Allowed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2020 (15 years, 7 months after company formation) |
Appointment Duration | 1 year (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | KIDS Allowed Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2020 (12 years, 10 months after company formation) |
Appointment Duration | 1 year (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | Kwkar Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2020 (3 months after company formation) |
Appointment Duration | 1 year (Resigned 11 February 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 231 Higher Lane Lymm Cheshire WA13 0RZ Registered Company Address 231 Higher Lane Lymm Cheshire WA13 0RZ |
Company Name | H.E.Randall Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (94 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Clarks Leatherboard Company |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (94 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0YA |
Company Name | Joyance Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (88 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | J.Buckingham And Sons Distributors(Norwich)Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (82 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | W.B.Rutland Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (80 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | K Shoe Shops Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (69 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Walter Rothbury Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (68 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Jackmans Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (66 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Joyance Shoes Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (65 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Lord & Farmer Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (63 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | PIRO Shoes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (59 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Abbotts Shoes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (59 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C.J.Massingham Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (57 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Famous Brands Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (54 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Masons (Boston) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (50 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Raphael Shoes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (50 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | W.H.H. Clarke And Company, Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (48 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Ivatts And Son Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (46 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Fiancial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Clarks Shoe Supplies (Export) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (45 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | J.H.Peel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (44 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | K Concept Shops Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | R.A.M. Euro-Centres (Doncaster) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (2 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (Resigned 17 July 1997) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | Clarks Retail Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Abbeylast Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (12 years after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0YA |
Company Name | Hodesh Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (29 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset Ba16 Oeq |
Company Name | J.F. Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (12 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Clarks Continental Shoes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (31 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Peter Lord Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (31 years after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Street Estates Development Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (31 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | J.Buckingham & Sons(Norwich)Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (32 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0YA |
Company Name | Chaussures Ravel Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (32 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Flotilla Shoes Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (14 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Torlink Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (34 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Grayrigg Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (35 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Clarks Industries Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (36 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark Retail (Manchester) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (36 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Clarks Components Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (36 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Clarks Shoe Supplies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (36 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Clarks Footwear Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (36 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Clarks Overseas Shoes Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (37 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Millward Maxey Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (39 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Ravel Shoes Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (40 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Lakeland Footwear Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (42 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (18 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark Retail Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (19 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | James Baker & Sons (1977) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (19 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High St Street Somerset BA16 0YA |
Company Name | Clarks Shoes Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (19 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Retail Management Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (19 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Watercrook Nominees Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (20 years after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | John Farmer Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (8 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Honhurst Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (23 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C. & J. Clark Amersham Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (25 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Sports Goods (Neasden) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (25 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | C & J Clark Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (6 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | Clarks International Retail Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1996 (10 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 28 March 2001) |
Assigned Occupation | Financial Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 40 High Street Street Somerset BA16 0EQ |
Company Name | FOC Company (No 2) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1997 (2 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 17 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address No 1 Dorset Street Southampton Hampshire SO18 2DP |
Company Name | FOC Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 1997 (2 weeks, 5 days after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 17 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | FOC Service Company Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 1997 (3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 July 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
Company Name | Childrens World Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2001 (72 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 March 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | Mothercare Finance Number 2 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2001 (65 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 03 March 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address C/O Mazars Llp 45 Church Street Birmingham B3 2RT |
Company Name | Mothercare.com Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2001 (1 year, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (Resigned 21 January 2002) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address C/O Mazars Llp 45 Church Street Birmingham B3 2RT |
Company Name | Monsoon Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2004 (29 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 02 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Monsoon Holdings (No.1) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2004 (13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 02 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 2nd Floor, 110 Cannon Street London EC4N 6EU |
Company Name | Monsoon Accessorize International Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2005 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 02 March 2007) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address Notting Hill Village 1 Nicholas Road London W11 4AN |
Company Name | SDI Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2007 (4 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 16 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 1 Beaumont Road Banbury Oxfordshire OX16 1QZ |
Company Name | Shop Direct Contact Centres Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 18 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor Skyways House Speke Road Speke Liverpool L70 1AB Registered Company Address First Floor, Skyways House Speke Road Speke Liverpool L70 1AB |
Company Name | Shoppers Universe Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2013 (92 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 18 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor Skyways House Speke Road Speke Liverpool L70 1AB Registered Company Address First Floor, Skyways House Speke Road Speke Liverpool L70 1AB |
Company Name | M Realisations 2020 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2004 (31 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 02 March 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 Poppy Walk St James Road Goffs Oak Hertfordshire EN7 6TJ Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |