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

Mr Mark McMenemy

British – Born 66 years ago (May 1958)

Mr Mark McMenemy
11 Poppy Walk
St James Road
Goffs Oak
Hertfordshire
EN7 6TJ

Current appointments

Resigned appointments

115

Closed appointments

Companies

Company NameWarners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1939 (same day as company formation)
Appointment Duration61 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 NameC. & J. Clark (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (92 years, 9 months after company formation)
Appointment Duration4 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 NameClarks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (87 years, 10 months after company formation)
Appointment Duration4 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 NameC. & J. Clark International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (81 years, 1 month after company formation)
Appointment Duration4 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 NameStreet Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (62 years, 2 months after company formation)
Appointment Duration4 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 NameC. & J. Clark Retail Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (59 years, 1 month after company formation)
Appointment Duration4 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 NameK. Shoes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (47 years, 5 months after company formation)
Appointment Duration4 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 NameC. & J. Clark Investment Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (41 years, 3 months after company formation)
Appointment Duration4 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 NameClarks Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (35 years, 11 months after company formation)
Appointment Duration4 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 NameC. & J. Clark (Services) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (28 years, 7 months after company formation)
Appointment Duration4 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 NameRohan Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (15 years, 2 months after company formation)
Appointment Duration4 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 NameC. & J. Clark Pension Funds (Trustee) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (11 years, 8 months after company formation)
Appointment Duration4 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 NameK Shoes Contributory Pension Scheme (Trustees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (8 years, 9 months after company formation)
Appointment Duration4 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 NameC. & J. Clark Main Pension Fund (Trustees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (8 years, 8 months after company formation)
Appointment Duration4 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 NameC. & J. Clark Senior Executive Pension Scheme (Trustees) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (8 years, 8 months after company formation)
Appointment Duration4 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 NameC. & J. Clark (Street) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (3 years, 7 months after company formation)
Appointment Duration4 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 NameClarks Retail Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (6 months, 2 weeks after company formation)
Appointment Duration4 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 NameK Shoemakers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (61 years, 4 months after company formation)
Appointment Duration4 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 NameC&J Clark (No 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (3 days after company formation)
Appointment Duration3 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 NameMothercare Plc.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2001 (15 years, 6 months after company formation)
Appointment Duration1 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 NameThe Very Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (10 years, 1 month after company formation)
Appointment Duration1 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 NameShop Direct Home Shopping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (10 years, 3 months after company formation)
Appointment Duration1 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 NameLittlewoods Clearance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (85 years after company formation)
Appointment Duration1 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 NameShop Direct Licensing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (4 years, 3 months after company formation)
Appointment Duration1 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 NameKIDS Planet Day Nurseries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2016 (8 years, 2 months after company formation)
Appointment Duration4 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 NameHilltop Day Nurseries (Cheshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2017 (10 years after company formation)
Appointment Duration3 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 NameNewlands Nursery School Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2018 (17 years after company formation)
Appointment Duration2 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 NameFrodsham Happy Bunnies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2018 (7 years, 8 months after company formation)
Appointment Duration2 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 NameChildsplay Of Liverpool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (17 years after company formation)
Appointment Duration2 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 NameHarrison Day Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2018 (15 years, 4 months after company formation)
Appointment Duration2 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 NameJellybabies Day Nursery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2019 (15 years, 8 months after company formation)
Appointment Duration1 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 NameThe Jungle Day Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2019 (9 years, 1 month after company formation)
Appointment Duration1 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 NameClever Crocs Day Nursery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2019 (3 years, 11 months after company formation)
Appointment Duration1 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 NameTiny Tigers Childrens Day Nursery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2019 (2 years, 10 months after company formation)
Appointment Duration1 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 NameCheeky Monkeys Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2019 (9 years, 7 months after company formation)
Appointment Duration1 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 NameExcellence In Home Care And Care Support Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2019 (6 years, 6 months after company formation)
Appointment Duration1 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 NameLittle Lions Day Nursery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2019 (4 years, 11 months after company formation)
Appointment Duration1 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 NameThe Wendy House (Wirral) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2019 (6 years, 6 months after company formation)
Appointment Duration1 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 NameRainbow Day Nursery Middlewich Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2019 (10 years, 5 months after company formation)
Appointment Duration1 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 NameRainbow Day Nursery Haslington Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2019 (3 years, 9 months after company formation)
Appointment Duration1 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 NameNoahs Ark Childrens Day Nursery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2019 (11 years, 3 months after company formation)
Appointment Duration1 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 NameNutkins Nursery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2019 (11 years, 7 months after company formation)
Appointment Duration1 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 NameJjkaf Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2020 (1 year, 5 months after company formation)
Appointment Duration1 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 NameKwkar Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2020 (1 year, 5 months after company formation)
Appointment Duration1 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 NameKIDS Allowed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2020 (15 years, 7 months after company formation)
Appointment Duration1 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 NameKIDS Allowed Academy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2020 (12 years, 10 months after company formation)
Appointment Duration1 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 NameKwkar Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2020 (3 months after company formation)
Appointment Duration1 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 NameH.E.Randall Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (94 years, 8 months after company formation)
Appointment Duration4 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 NameClarks Leatherboard Company
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (94 years, 8 months after company formation)
Appointment Duration4 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 NameJoyance Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (88 years, 2 months after company formation)
Appointment Duration4 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 NameJ.Buckingham And Sons Distributors(Norwich)Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (82 years, 7 months after company formation)
Appointment Duration4 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 NameW.B.Rutland Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (80 years, 6 months after company formation)
Appointment Duration4 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 NameK Shoe Shops Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (69 years, 2 months after company formation)
Appointment Duration4 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 NameWalter Rothbury Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (68 years, 5 months after company formation)
Appointment Duration4 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 NameJackmans Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (66 years, 4 months after company formation)
Appointment Duration4 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 NameJoyance Shoes Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (65 years, 11 months after company formation)
Appointment Duration4 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 NameLord & Farmer Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (63 years, 7 months after company formation)
Appointment Duration4 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 NamePIRO Shoes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (59 years, 6 months after company formation)
Appointment Duration4 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 NameAbbotts Shoes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (59 years, 1 month after company formation)
Appointment Duration4 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 NameC.J.Massingham Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (57 years, 1 month after company formation)
Appointment Duration4 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 NameFamous Brands Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (54 years, 3 months after company formation)
Appointment Duration4 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 NameMasons (Boston) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (50 years, 5 months after company formation)
Appointment Duration4 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 NameRaphael Shoes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (50 years, 4 months after company formation)
Appointment Duration4 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 NameW.H.H. Clarke And Company, Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (48 years, 6 months after company formation)
Appointment Duration4 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 NameIvatts And Son Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (46 years, 8 months after company formation)
Appointment Duration4 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 NameClarks Shoe Supplies (Export) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (45 years, 9 months after company formation)
Appointment Duration4 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 NameJ.H.Peel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (44 years, 4 months after company formation)
Appointment Duration4 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 NameK Concept Shops Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (10 years, 11 months after company formation)
Appointment Duration4 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 NameR.A.M. Euro-Centres (Doncaster) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (2 years, 1 month after company formation)
Appointment Duration11 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 NameClarks Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (2 years, 8 months after company formation)
Appointment Duration4 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 NameAbbeylast Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (12 years after company formation)
Appointment Duration4 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 NameHodesh Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (29 years, 12 months after company formation)
Appointment Duration4 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 NameJ.F. Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (12 years, 6 months after company formation)
Appointment Duration4 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 NameClarks Continental Shoes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (31 years, 1 month after company formation)
Appointment Duration4 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 NamePeter Lord Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (31 years after company formation)
Appointment Duration4 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 NameStreet Estates Development Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (31 years, 10 months after company formation)
Appointment Duration4 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 NameJ.Buckingham & Sons(Norwich)Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (32 years, 6 months after company formation)
Appointment Duration4 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 NameChaussures Ravel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (32 years, 10 months after company formation)
Appointment Duration4 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 NameFlotilla Shoes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (14 years, 1 month after company formation)
Appointment Duration4 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 NameTorlink Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (34 years, 6 months after company formation)
Appointment Duration4 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 NameGrayrigg Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (35 years, 5 months after company formation)
Appointment Duration4 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 NameClarks Industries Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (36 years, 1 month after company formation)
Appointment Duration4 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 NameC. & J. Clark Retail (Manchester) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (36 years, 2 months after company formation)
Appointment Duration4 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 NameClarks Components Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (36 years, 7 months after company formation)
Appointment Duration4 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 NameClarks Shoe Supplies Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (36 years, 7 months after company formation)
Appointment Duration4 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 NameClarks Footwear Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (36 years, 8 months after company formation)
Appointment Duration4 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 NameClarks Overseas Shoes Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (37 years, 2 months after company formation)
Appointment Duration4 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 NameMillward Maxey Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (39 years, 3 months after company formation)
Appointment Duration4 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 NameRavel Shoes Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (40 years, 5 months after company formation)
Appointment Duration4 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 NameLakeland Footwear Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (42 years, 4 months after company formation)
Appointment Duration4 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 NameC. & J. Clark Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (18 years, 11 months after company formation)
Appointment Duration4 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 NameC. & J. Clark Retail Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (19 years, 2 months after company formation)
Appointment Duration4 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 NameJames Baker & Sons (1977) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (19 years, 2 months after company formation)
Appointment Duration4 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 NameClarks Shoes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (19 years, 2 months after company formation)
Appointment Duration4 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 NameRetail Management Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (19 years, 8 months after company formation)
Appointment Duration4 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 NameWatercrook Nominees Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (20 years after company formation)
Appointment Duration4 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 NameJohn Farmer Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (8 years, 6 months after company formation)
Appointment Duration4 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 NameHonhurst Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (23 years, 3 months after company formation)
Appointment Duration4 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 NameC. & J. Clark Amersham Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (25 years, 2 months after company formation)
Appointment Duration4 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 NameSports Goods (Neasden) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (25 years, 4 months after company formation)
Appointment Duration4 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 NameC & J Clark Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (6 months after company formation)
Appointment Duration4 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 NameClarks International Retail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (10 months, 1 week after company formation)
Appointment Duration4 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 NameFOC Company (No 2) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (2 weeks, 5 days after company formation)
Appointment Duration4 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 NameFOC Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1997 (2 weeks, 5 days after company formation)
Appointment Duration4 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 NameFOC Service Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1997 (3 days after company formation)
Appointment Duration3 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 NameChildrens World Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2001 (72 years, 9 months after company formation)
Appointment Duration1 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 NameMothercare Finance Number 2 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2001 (65 years, 3 months after company formation)
Appointment Duration1 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 NameMothercare.com Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2001 (1 year, 4 months after company formation)
Appointment Duration9 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 NameMonsoon Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2004 (29 years, 4 months after company formation)
Appointment Duration2 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 NameMonsoon Holdings (No.1) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2004 (13 years, 4 months after company formation)
Appointment Duration2 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 NameMonsoon Accessorize International Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2005 (same day as company formation)
Appointment Duration1 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 NameSDI Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2007 (4 months after company formation)
Appointment Duration3 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 NameShop Direct Contact Centres Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (8 years, 6 months after company formation)
Appointment Duration1 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 NameShoppers Universe Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (92 years, 11 months after company formation)
Appointment Duration1 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 NameM Realisations 2020 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2004 (31 years, 4 months after company formation)
Appointment Duration2 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

Appointment Timeline

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