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

Mr Brian John Payne

British – Born 80 years ago (April 1944)

Mr Brian John Payne
1 High Street Mews
Wimbledon Village
London
SW19 7RG

Current appointments

Resigned appointments

777

Closed appointments

Companies

Company NameCapitol Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 August 1993)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Capitol House
232 Tolworth Rise South
Tolworth
Surrey
KT5 9NB
Company NameWest African Link Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 February 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 Chester Road
London
E16 4NL
Company NameWinterbay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 week (Resigned 17 February 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
331 Addiscombe Road
Croydon
Surrey
CR0 7LF
Company Name59 Ross Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1994)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
59c Ross Road
London
SE25 6SB
Company NameSoft-Ex (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1995)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
200 Brook Drive
Green Park
Reading
RG2 6UB
Company NameAction Learning Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Chandos House, School Lane
Buckingham
Bucks
MK18 1HD
Company NameLaing Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1995)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Bridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Company NameArriva Trains Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 26 October 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Arriva Plc
1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Company NameHuntersgate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 30 August 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
5 Riverway
Windsor
Berkshire
SL4 5JA
Company NameIamai Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
48 Hillside Road
London
N15 6NB
Company Name24 Eaton Rise Ealing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 September 1995)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
24 Eaton Rise
London
W5 2ER
Company NameNOSS Mayo Estate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 Ferry Point
Undershore Road
Lymington
Hampshire
SO41 5TB
Company Name48 Josephine Avenue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1996)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
37 Shakespeare Road
London
SE24 0LA
Company NameBartercard Exchange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 July 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
16 Goonwartha Road
C/O Looe Business Solutions
Looe
PL13 2PJ
Company NameTrigger Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 18 July 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit B632
2 Haven Way
London
SE1 3FL
Company NameFrancis & Co. (International) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1996 (same day as company formation)
Appointment Duration5 months (Resigned 11 March 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Company NameHoot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Osprey House Guildford Road
Bookham
Leatherhead
KT23 4HB
Company NameSummerstock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 12 December 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Sweet Apple Tree
59 Eastern Road Willaston
Nantwich
Cheshire
CW5 7HT
Company NameJohn Laing Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1996)
Assigned Occupation Infomation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Kingsway
London
WC2B 6AN
Company NameAKC Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
7 Stone Street
Brighton
BN1 2HB
Company NameInglefield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 March 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
177 Battersea High Street
Battersea High Street
London
SW11 3JS
Company NameTowers Watson Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Watson House
London Road
Reigate
Surrey
RH2 9PQ
Company NameBlenheim Roofing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
17 First Quarter
Blenheim Road
Epsom
Surrey
KT19 9QN
Company NameEntelechy Arts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 July 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Albany
Douglas Way
Deptford London
SE8 4AG
Company NameABF (No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Weston Centre
10 Grosvenor Street
London
W1K 4QY
Company NameAsbestech Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 March 1998)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 3 The Io Centre
Hearle Way
Hatfield
Hertfordshire
AL10 9EW
Company NameEXP Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 07 May 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 7 St. Marks Road
St. James Industrial Estate
Corby
NN18 8AN
Company NameKT Press
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
38 Bellot Street
East Greenwich
London
SE10 0AQ
Company NameOsprey (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
44 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Company NameHazelwood Estates Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
9 Crossways London Road
Sunninghill
Ascot
Berkshire
SL5 0PY
Company NameRhealto Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Corn Hills
West Meon
Petersfield
Hampshire
GU32 1LX
Company NameQueensbridge 380 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment Duration4 days (Resigned 20 July 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
380a Queensbridge Road
London
E8 3AR
Company NameC & P Medical Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 1 Avro Business Centre
Avro Way Bowerhill Estate
Melksham
Wiltshire
SN12 6TP
Company NameWoodside Court (Aylesbury) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3 Carrera House Merlin Centre
Gatehouse Close
Aylesbury
Buckinghamshire
HP19 8DP
Company NameLaing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1998 (same day as company formation)
Appointment Duration1 month (Resigned 26 October 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Bridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Company NameBusiness Solutions (GB) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
16 St. Michaels Close
Bromley
BR1 2DX
Company NameUnion D. Energy Systems Development Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1998)
Assigned Occupation Information Consultnat
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameNu2Rition Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Osprey House Guildford Road
Bookham
Leatherhead
KT23 4HB
Company NameLombard Corporate Finance (6) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1998 (same day as company formation)
Appointment Duration3 days (Resigned 04 December 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameT J Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Nightingale House
46/48 East Street
Epsom
Surrey
KT17 1HQ
Company NameReflection In Blue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 March 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
14 Fern Close
Frimley
Camberley
Surrey
GU16 9QU
Company NameAs Partnership Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
158 Stafford Road
Wallington
Surrey
SM6 9BS
Company NameFranco Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61, Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Company NameCharter Land And Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4th Floor
58-59 Great Marlborough Street
London
W1F 7JY
Company NameMiradel Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
70 Pine Hill
Epsom
Surrey
KT18 7BQ
Company NameKey Financial Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3 Hereford Drive
Clitheroe
Lancashire
BB7 1JP
Company NameMatchmaker Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1102 Bristol Road South
Birmingham
B31 2RE
Company NameGarden Inspirations Surrey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
12 Cheyham Gardens
Sutton
Surrey
SM2 7NH
Company NameThe Old Forge (Rodmarton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Field End
42 Rodmarton
Cirencester
GL7 6PS
Wales
Company NameMaripat Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61
Battersea Business Centre
99/109 Lavender Hill
London
SW11 5QL
Company NameHolistica Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2000 (same day as company formation)
Appointment Duration5 days (Resigned 15 April 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
14 Mount Echo Avenue
North Chingford
London
E4 7JY
Company NameRacho Express (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
54 Cronin Street
London
SE15 6JH
Company NameMu Mu Media Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 3 Lamplugh Road
Cockermouth
CA13 0QT
Company NamePrecision Lighting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2000 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 14 July 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 42 Riverside Road
London
SW17 0BA
Company NameLaing Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2000)
Assigned Occupation Infomation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Kingsway
London
WC2B 6AN
Company NameADC Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 January 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 5 Vantage Park
Vantage Close
Sheffield
S9 1BG
Company NameAccountancy & Tax Advisers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameDeconstruct (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 January 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
29/30 Fitzroy Square
London
W1T 6LQ
Company NameSheldon Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration4 weeks (Resigned 01 January 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Old Dairy
Grove Road
Ashtead
Surrey
KT21 1BE
Company NameStuart James Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2000 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
45 Netherton Road
Appleton
Abingdon
Oxfordshire
OX13 5JZ
Company NameGroveworld (Chenies Street) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2001 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 06 July 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameUrban Edge Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment Duration1 week (Resigned 15 February 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 7 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Company NameThe Chiefcornerstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
125 Uxbridge Road,Rickmansworth Herts
Uxbridge Road
Rickmansworth
WD3 7DN
Company NameTCAP Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
29 Lyme Regis Road
Banstead
Surrey
SM7 2EY
Company NameEURO Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
40 Lansdowne Road
Luton
Bedfordshire
LU3 1EE
Company NameThe Isle Of Wight Energy Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 05 December 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
First Floor
5 Fleet Place
London
EC4M 7RD
Company NameAshton Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 July 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Leytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Company Name55 Heyford Avenue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 October 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Hollydyke House, Little
Missenden, Amersham
Buckinghamshire
HP7 0RD
Company NameJohn Laing Projects & Developments (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 10 August 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Kingsway
London
WC2B 6AN
Company NameSg (Maritime) Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 December 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
One Bank Street
Canary Wharf
London
E14 4SG
Company NameBlueberrytwist Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3 Durrant Road
Bournemouth
BH2 6NE
Company NameTri-Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
158 Stafford Road
Wallington
Surrey
SM6 9BS
Company NameGospel Light Mission International Inc.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Company NameKunzadio Contracts (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
63 Millpond Estate, West Lane
London
SE16 4LY
Company NameSheedy Contracts (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
58 Tweeddale Road
Carshalton
SM5 1SU
Company NameWorld Memon Organisation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3 Weir Road
London
SW12 0LT
Company NameLombard Business Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2001 (same day as company formation)
Appointment Duration1 month (Resigned 04 December 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameRegenter B3 Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
200 Aldersgate Street 3rd Floor
London
EC1A 4HD
Company NameRegenter B3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
200 3rd Floor
200 Aldersgate Street
London
EC1A 4HD
Company NameLaing Investments Management Services (Canada) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Kingsway
London
WC2B 6AN
Company NameInside Out 4 Schools Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 April 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
39 Weyman Road
Blackheath
London
SE3 8RY
Company NameGifford Homes And Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2002 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 16 April 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
42 Limekiln Lane
Lilleshall
Newport
Shropshire
TF10 9EZ
Company NameK.J. Collins & Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Valleyside
Tubbenden Lane
Orpington
Kent
BR6 9NW
Company NameSBS Printing & Stationery Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2002 (same day as company formation)
Appointment Duration1 month (Resigned 14 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
7 Greenwich South Street
Greenwich
London
SE10 8NW
Company NameWright Interim Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Berkeley Coach House Woods Hill
Limpley Stoke
Bath
Wilts
BA2 7FS
Company NameLombard Corporate Finance (11) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NamePrice Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameZambeze Mining Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
11 Warbank Lane
Kingston Kingston Upon Thames
Surrey
KT2 7ES
Company NameMillennium Quay Block N 2002 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 July 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
C/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
Company NameMillennium Quay Block R 2002 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 July 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
C/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
Company NamePark Accounting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
69 Greenhayes Avenue
Banstead
SM7 2JJ
Company NamePulsar Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
12 Eastbourne Avenue
Acton London
W3 6JN
Company NameMarkbench Engineering Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Company NameWesbee Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Suite 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Company NameRabimed International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Company NameCorporate Wealth Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
27 High Street
Horley
RH6 7BH
Company NameSunderland Streetlighting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 October 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Company NameBalfour Beatty Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 05 December 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
5 Churchill Place
Canary Wharf
London
E14 5HU
Company NameWords & Figures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Mildenham Mill Egg Lane
Claines
Worcester
WR3 7SA
Company NameEpconsult Energies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 6 Riverside House
27-29a Vauxhall Grove
London
SW8 1SY
Company NameGanco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Commonside West
Mitcham
Surrey
CR4 4HA
Company NameLondon College Of Education
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61
99-109 Lavender Hill
London
SW11 5QL
Company NameBusiness File Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2003 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 30 April 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1102 Bristol Road South
Northfield
Birmingham
B31 2RE
Company NameNervecentral Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
28 St. Johns Gardens
Romsey
SO51 7RW
Company NameAl-Khair Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
109-117 Cherry Orchard Road
Croydon
Surrey
CR0 6BE
Company NameFountain Of Living Water Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61
99-109 Lavender Hill
London
SW11 5QL
Company Name16 Kirkstall Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
16 Kirkstall Road
London
SW2 4HF
Company NameFairmount Fashions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61 Battersea Business
Centre 99-109 Lavender Hill
London
SW11 5QL
Company NameIndespray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
40 Chesterfield Road
Epsom
Surrey
KT19 9QP
Company Name37 Blackheath Road (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
37 Blackheath Road
Greenwich
London
SE10 8PE
Company NameD.S & Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
26 Riverside
Codmore Hill
Pulborough
RH20 1FJ
Company Name10 Cairns Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
10 Cairns Road
London
SW11 1ES
Company NameRay Martin Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Briarbanks Outwood Lane
Chipstead
Coulsdon
CR5 3NL
Company NameEducation Support (Swindon) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameEducation Support (Swindon) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Park Row
Leeds
LS1 5AB
Company NameDrivedance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2004 (same day as company formation)
Appointment Duration1 year (Resigned 01 September 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
32 Montrell Road
Flat2
London
SW2 4QB
Company NamePortland Management Company (Lancashire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Watermark
9-15 Ribbleton Lane
Preston
PR1 5EZ
Company NameThe Color Company (TM) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2004 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 December 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
27a Poland Street
London
W1F 8QW
Company NameG.I. Landscapes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
16 West Drive
Cheam
Surrey
SM2 7NA
Company NameBrymbo & Tanyfron Regeneration Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2005 (same day as company formation)
Appointment Duration3 weeks (Resigned 15 March 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Enterprise Centre
Blast Road
Brymbo
Wrexham
LL11 5BT
Wales
Company NameMl UK Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2005 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 10 August 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
C/O Etex (Exteriors) Uk Limited
Wellington Road
Burton Upon Trent
Staffordshire
DE14 2AP
Company NamePremier Audit Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2005 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 31 March 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameUk-Gta Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Kings Lodge London Road
West Kingsdown
Sevenoaks
Kent
TN15 6AR
Company NameGeorge Hotel Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2005 (same day as company formation)
Appointment Duration1 day (Resigned 13 May 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Gorse Stacks House
George Street
Chester
CH1 3EQ
Wales
Company NameStateless Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
81 Marchmont Road
Wallington
SM6 9NT
Company NameGroveworld (Chenies Street) Lettings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2005 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 21 July 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameABC Chess Congress
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
38 Glebe Road
Ashtead
Surrey
KT21 2NT
Company NameSurrey Junior Chess
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
38 Glebe Road
Ashtead
Surrey
KT21 2NT
Company NameSurrey County Chess Association
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
38 Glebe Road
Ashtead
Surrey
KT21 2NT
Company NameOld Barn Court Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
38 Glebe Road
Ashtead
Surrey
KT21 2NT
Company NameSurrey Predators
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameS J L Plumbing & Heating Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
7 Swans Reach
Falmouth
Cornwall
TR11 5GG
Company NameConsolidate Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Company NameOxford Development Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Suite Ro Morgan Reach House
136 Hagley Road
Birmingham
West Midlands
B16 9NX
Company NameAlstom Product And Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2006 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 12 July 2007)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Floor 8, The Place
High Holborn
London
WC1V 7AA
Company Name37 Ainger Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
48 Talbot Road
London
N6 4QP
Company NameRacho International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61 Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Company NameDoreen Fashion
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Company NameJummy Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2007)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61 Battersea Business
Centre 99-109 Lavender Hill
London
SW11 5QL
Company NameDome Educational Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2007 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 25 June 2007)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
30 Somerset Road, Heaton
Bolton
Lancashire
BL1 4NE
Company NameSeemorgh UK One Pvt Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 27 May 2009)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Fulbrook House Fulbrook Lane
Elstead
Godalming
Surrey
GU8 6LG
Company NameGold Rush Pictures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2007 (same day as company formation)
Appointment Duration3 years (Resigned 01 January 2011)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
First Floor, Winston House
349 Regents Park Road
London
N3 1DH
Company NameJack D International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 February 2008 (same day as company formation)
Appointment Duration4 days (Resigned 04 March 2008)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Legacy Centre
Hampton Road West
Feltham
TW13 6DH
Company NameMeggitt Finance (Beta)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2008)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Pilot Way
Ansty Business Park
Coventry
CV7 9JU
Company NameMultibuild (Construction & Interiors) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment Duration8 months (Resigned 11 February 2010)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
5 Churchill Place
Canary Wharf
London
E14 5HU
Company NameBalfour Beatty Worksmart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 08 October 2010)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Q14 Quorum Business Park, Benton Lane
Newcastle Upon Tyne
NE12 8BU
Company NameStageland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 January 2011)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
2 Wheeleys Road
Birmingham
West Midlands
B15 2LD
Company NameHylton-Potts Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment Duration6 months (Resigned 09 July 2011)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameSouthlands Parkside Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2011)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Company NameBalfour Beatty Group Employment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
5 Churchill Place
Canary Wharf
London
E14 5HU
Company NameSouthpoint Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2013 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 03 February 2014)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Hampden House
76 Durham Road
London
SW20 0TL
Company NameMillennium House (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2014 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 23 February 2015)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews Wimbledon Village
London
SW19 7RG
Registered Company Address
8 Tudor Close
Middleton On Sea
Bognor Regis
PO22 6DN
Company Name198 Merton Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2015 (same day as company formation)
Appointment Duration1 day (Resigned 27 February 2015)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews Wimbledon Village
London
SW19 7RG
Registered Company Address
198 Merton Road
Wandsworth
London
SW18 5SW
Company NameShort Bark & Sides Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2016)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews Wimbledon Village
London
SW19 7RG
Registered Company Address
157 Central Road
Worcester Park
Surrey
KT4 8DT
Company NameMountwest UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 April 2018)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Commonside West
Mitcham
Surrey
CR4 4HA
Company NameIslam Television Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2018 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 August 2018)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameIslam Tv Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2018 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 August 2018)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameWoodlands Holdings Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2020 (same day as company formation)
Appointment Duration1 year (Resigned 01 October 2021)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Commonside West
Mitcham
Surrey
CR4 4HA
Company Name28 Ellerslie Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2020 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 29 January 2021)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameMajestic Corporation P.L.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2021 (same day as company formation)
Appointment Duration2 months (Resigned 10 February 2022)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 15 Drome Road
Deeside Industrial Park
Deeside
CH5 2NY
Wales
Company NameThe Orchards (Paddock Wood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2022 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 18 March 2024)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews Wimbledon Village
London
SW19 7RG
Registered Company Address
Grafton House Pury Hill Business Park
Paulerspury
Towcester
Northamptonshire
NN12 7LS
Company NameTranscend Property Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2001 (same day as company formation)
Appointment Duration3 months (Resigned 06 July 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Kingsway
London
WC2B 6AN
Company NameGreen & Good Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2005 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 31 March 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4a Winford Business Park Chew Road
Winford
Bristol
BS40 8HJ
Company NameHanmi Gallery Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 November 2010)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
30 Maple Street
London
W1T 6HA
Company NameKensington Chelsea & Westminster Doctors Co-Op Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 April 1993)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
St Charles Hospital
Exmoor Street
London
W10 6DZ
Company NameVolcano Boxing Gym Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1993 (same day as company formation)
Appointment Duration1 day (Resigned 05 May 1993)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Roxburgh House
273 Regent Street
London
W1R 7PB
Company NameLeft Right Boxing Promotions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1993)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Roxburgh House
273 Regent Street
London
W1B 2HA
Company NameJ. Jenkins Construction Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1993 (same day as company formation)
Appointment Duration2 months (Resigned 12 July 1993)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
15 New Bridge Street
London
EC4V 6AU
Company NameThe Decimal Place Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 June 1993)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
42 Copperfield Street
London
SE1 0DY
Company NamePinnacle Distribution Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1993 (same day as company formation)
Appointment Duration1 month (Resigned 02 August 1993)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QQ
Company NameOcean International Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
26 Kingsley Street
Battersea
London
SE11 5LE
Company NameR & M Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1993)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
5 Court Hill
Chipstead
Surrey
CR5 3NQ
Company NameR & M Computer Solutions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 April 1994)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
25 Northcroft
Farnham Royal
Slough Berkshire
SL2 1HS
Company NameStewart Willmott And Goldson Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 18 February 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Design Works
Park Parade
London
NW10 4HT
Company NameSummercoast Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 March 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Tayler Bradshaw
Cambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Company NameO.M. Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
40 Ingleside Road
Bristol
Avon
BS15 1HQ
Company NameCAZA Print Press Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
911 Park Business Centre
Kilburn Park Road
London
NW6 5LF
Company NameCrackers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 29 March 1994)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
62 Church Road
Barnes
London
SW13 0DQ
Company NameHousing Association Software Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 07 April 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Beaver House
Kings Hall Mews Lewisham
London
SE13 5JQ
Company NameArcadian Marketing Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 01 August 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
14/98 Belgrave Road
London
SW1V 2BJ
Company NameDoortech Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment Duration1 month (Resigned 28 April 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
8 Welling Way
Welling
Kent
DA16 2RJ
Company NameAnswer Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 June 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Bartley Mill
Bells Yew Green
Frant
East Sussex
TN3 8BH
Company NameLondon Ethnic Minority Builders Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
75 Redchurch Street
London
E2 7DJ
Company NameM & S International (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
29 Myrtle Walk
Hoxton Street
London
N1 6QF
Company NameStanley Hayman Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Middleton House
Middleton In Lonsdale
Carnforth
Lancashire
LA6 2NG
Company NameNemco Contract Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Orchard House
5 Woodlands Road
Bickley
Kent
BR1 2AD
Company NameStandard Travels Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1994)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
132 Lower Quay Road
Surrey Quays
London
SE16 2UG
Company NameClassic Designs Corporation Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 September 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
34 Windermere Road
London
SW16 5HG
Company NameSharpwords (Editing) Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1994 (same day as company formation)
Appointment Duration4 days (Resigned 14 August 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
40 The Street
All Cannings
Wiltshire
SN10 3PA
Company NameE.A.F. Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 08 September 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Page Street
Mill Hill
London
NW7 2ER
Company NamePriorygrove Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1994 (same day as company formation)
Appointment Duration2 months (Resigned 17 October 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Judith Morgan Limited
14 Blandfield Road
London
SW12 8BG
Company NameThree M International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
34 Becklow Gardens
Block A 3rd Floor
Becklow Road Off Askew Road
London
W12 9HD
Company NameMurfin Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration3 months (Resigned 30 January 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
39 Ledgers Road
Slough
Berkshire
SL1 2RQ
Company NameThe Classic Swimming Pool Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
8 Barnett Wood Lane
Leatherhead
Surrey
KT22 7DW
Company NameAt Home Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
85 Abbeville Road
London
SW4 9JL
Company NameBehavioural Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
2 St Pauls Close
Addlestone
Surrey
KT15 1RJ
Company NameOrbital Telecom Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
59 Kimpton Close
Hemel Hempstead
Hertfordshire
HP2 7PW
Company NameWinchester Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
75 New Bond Street
London
W1Y 9DD
Company NameLizard Corporation Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1994)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
75 New Bond Street
London
Wiy 9dd
Company NameM.C. Technologies Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1994 (same day as company formation)
Appointment Duration1 month (Resigned 12 January 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Offices 2 & 3
Tudors Business Centre
Kingswood Station Tadworth
Surrey
KT20 6EN
Company NameCream Promotions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 February 1995)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Clewes Cottage
Jigs Lane North
Warfield
Berkshire
RG42 3DJ
Company NameCraghaven Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 February 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 Farmcombe Close
Tunbridge Wells
Kent
TN2 5DG
Company NameArt Addition Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
67 Westow Street
London
SE19 3RW
Company NameImpex Associates (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 7 Warwick House
Overton Road
London
SW9 7JP
Company NameDiamond Cable (Burton-Upon-Trent) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
160 Great Portland Street
London
W1W 5QA
Company NameTamworth Cable Communications Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
160 Great Portland Street
London
W1W 5QA
Company NameDiamond Cable (Hinckley) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
160 Great Portland Street
London
W1W 5QA
Company NameLichfield Cable Communications Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
160 Great Portland Street
London
W1W 5QA
Company NameJ. Probyn Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
20 The Avenue
Loughton
Essex
IG10 4PT
Company NameTerrandene Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 February 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
15 New Bridge Street
London
EC4V 6AU
Company NameEast Midlands Cable Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
160 Great Portland Street
London
W1W 5QA
Company NameAcorn Of Bramley Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 March 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameWiltshire Today Publishing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
49 The Street
All Cannings
Devizes
Wiltshire
SN10 3PA
Company NameFierce Bird Films Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
37 Warren Street
London
W1P 5PD
Company NameCoombedean Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 30 March 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
324 Upper Richmond Road
Putney London
SW15 6TL
Company NameStraightforward Training Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1995)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Glendale
Park Lane Carhampton
Minehead
Somerset
TA24 6NL
Company NameHuntersridge Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 April 1995)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 High Street
Brasted
Westerham
Kent
TN16 1JA
Company NameCity Kids (Company Creches) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 June 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
85 Abbeville Road
London
SW4 9JL
Company NameVisual Technologies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1995 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 29 September 1995)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Tyttenhanger House
Coursers Road
St Albans
Hertfordshire
AL4 0PJ
Company NameRowanhill Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 18 September 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
51 Clarkegrove Road
Sheffield
S10 2NH
Company NameWilliam Bell Construction Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 June 1995)
Assigned Occupation Information Consultants
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
39 Ledgers Road
Slough
Berkshire
SL1 2RD
Company NameBrian Lewis Associates Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1995 (same day as company formation)
Appointment Duration3 months (Resigned 12 July 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Clewes Cottage
Jigs Lane North
Warfield
Berkshire
RG42 3DJ
Company NameSRI Thong Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Castle Street
36 Castle Street
Hertford
Hertfordshire
SG14 1HH
Company NameAsterbond UK Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 Merrow Road
Cheam
Surrey
SM2 7LU
Company NameCentre For Health & Healing
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment Duration1 month (Resigned 18 July 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
C/O Susan Field Chartered
Accountant Neptune House
70 Royal Hill
London
SE10 8RF
Company NameW.G. Davis Consulting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1995)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
29 Waterloo Road
Epsom
Surrey
KT19 8EX
Company NameMenzies No.1 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 August 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Company NameCampbell Consulting Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
29 Waterloo Road
Epsom
Surrey
KT19 8EX
Company NameLaurelcourt Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 August 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
177 Kingsley Road
Hounslow
Middlesex
TW3 4AS
Company NameFirecrest Software Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
74 Calbourne Road
London
SW12 8LR
Company NameTotair Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 30 August 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Walton House Wendling Road
Longham
Dereham
Norfolk
NR19 2RD
Company NameBalcomm Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 October 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
42 Langley Road
Slough
Berkshire
SL3 7AP
Company NameMark 13 Enterprises Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
152c Coldharbour Lane
Camberwell
London
SE5 9QH
Company NameIamia Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1995 (same day as company formation)
Appointment Duration2 months (Resigned 18 October 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Flat 248 Lauderdale Mansions
Lauderdale Road
London
W9 1NQ
Company NameThe Art Of Health Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Wagstaffs
Richmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Company NamePeace & Love Promotions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3 Latchett Road
South Woodford
London
E18 1DL
Company NameInternational Corporate Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration1 month (Resigned 10 October 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Clews Cottage
Jigs Lane North
Warfield
Berkshire
RG42 3DJ
Company NameDownsview Car Sales Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
29 Waterloo Road
Epsom
Surrey
KT19 8EX
Company NameRein Coaches Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
19 Kildoran Road
London
SW9 5JY
Company NameJohn Laing International (Turkmenistan) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Page Street
London
NW7 2ER
Company NameHighfield Property Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1995)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Langdale Cottage
Green Dene
East Horsley
Surrey
KT24 5RG
Company NameR.T.S. (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
29 Waterloo Road
Epsom
Surrey
KT19 8EX
Company NameDirectors' Suite Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 24 October 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
17 Sullington Gardens
Findon Valley
Worthing
West Sussex
BN14 0HR
Company NameClassic Jewellery Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
137 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NS
Company NameKatjam Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
78 Webb'S Road
London
SW11 6SE
Company NameBlue Berry Restaurants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1995)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Morgan Brown & Spofforth
82 St John Street
London
EC1M 4JN
Company NameLe Petit Dejeuner Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 October 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
65 Duke Street
London
W1M 5DH
Company NameRockhall Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1995)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Roxburghe House
273-287 Regent Street
London
W1N 7RB
Company NamePagetcoast Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 01 November 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
219 Wigmore Road
Wigmore
Gillingham
Kent
MR8 0TN
Company NameTowergarth Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 January 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
84 High Street
Whitton
Twickenham
Middlesex
TW2 7LS
Company NameMalmesmead Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 February 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
Company NameFashina Company Plc
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 November 1995)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
99-103 Lomond Grove
Unit 255
Camberwell
London
SE5 7DH
Company NameThaumaturgics Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1995 (same day as company formation)
Appointment Duration3 months (Resigned 26 February 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
26 Western Lane
London
SW12 8JS
Company NameKnightsbridge Cooks Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
11 Cotherstone Road
London
SW2 3NE
Company Name3 Hills Chiltern Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1995)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Hunters
Headley Road Grayshott
Hindhead
Surrey
GU26 6DL
Company NameN.A.J. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 12 February 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Rookleigh
Alcocks Lane
Kingswood
Surrey
KT20 6BA
Company NameChimechord Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 February 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
74 Shearwater
Whitburn
Sunderland
Tyne & Wear
SR6 7SG
Company NameParkway Research Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 March 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Westwood House Elmhurst Road
Goring On Thames
Reading
Berkshire
RG8 9BN
Company NameDN Applications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1996)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
44 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Company NameAgamayim Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
C/O Leslie Woolfson & Co.
Churchill House, 137-139 Brent Street
London
NW4 4DJ
Company NameEngledale Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 May 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
186 Culford Road
London
N1 4DS
Company NameIngredients Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 May 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Hpmg 1 Waterloo Way
Leicester
Leicestershire
LE1 6LP
Company NameFox Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
40 Nightingale Lane
London
SW12 8TF
Company NameHurston Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 03 April 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
41 Wrythe Lane
Carshalton
Surrey
SM5 2RL
Company NameJeran Technology Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1996)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
201 Hendon Way
London
NW2 1JJ
Company NameLaing Alarko Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Bridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Company NameOceanic Foods Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
80 Sumner Road
London
SE15 6LA
Company NameArt Central Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
10 Blandfield Road
London
SW12 8BG
Company NameJ. Jenkins Roofing Contractors Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 13 August 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
15 New Bridge Street
London
EC4V 6AU
Company NameAnd Data Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
264 Banbury Road
Summertown Oxford
OX2 7DY
Company NameRs Office Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
New Roman House
10 East Road
London
N1 6BG
Company NameSwaledale Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 June 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
La Mer Imperial Avenue
Minster On Sea
Sheerness
Kent
ME12 2HG
Company NamePyxis Home Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 June 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Dartington
Bridle Close East Tisted
Alton
Hampshire
GU34 3QQ
Company NameThames Valley Trains Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
133-139 Page Street
London
NW7 2ER
Company NameBeckon Contancting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1996)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
35 Berthon Street
Deptford
London
SE8 3EB
Company NameChassenay Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 July 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
39 Ledgers Road
Slough
Berkshire
SL1 2RQ
Company NameAnti Theft Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment Duration2 years (Resigned 24 June 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Collingwood House
367 Croydon Road
Wallington
Surrey
SM6 7NY
Company NameMoor Foods Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1996 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 November 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
2220 Kettering Parkway
Kettering Venture Park
Kettering
Northamptonshire
NN15 6XR
Company NameZehnder Group Lenham Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1996 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 24 October 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Zehnder Group Production Dickley Lane
Lenham
Maidstone
Kent
ME17 2DE
Company NameFreephone City Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
278 High Street
Berkhamsted
Hertfordshire
HP4 1AH
Company NamePCR Consultancy Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1996)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 The Pavillions
31-33 Brighton Road
Croydon
Surrey
CR2 6EB
Company NameAbracadabra At Blitz Childcare Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 01 March 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
5 Fairmile
Henley On Thames
Oxfordshire
RG9 2JR
Company NameGetley & Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
12 Mountwood Close
Sanderstead
South Croydon
Surrey
CR2 8RJ
Company NameWills Marine Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
153 Swingate Lane
Plumstead
London
SE18 2BZ
Company NameMarley Management Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 October 1996)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NamePeacocks Enterprises Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 1996)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
41 Brayards Road
London
SE15 3RT
Company NameFUTA Jallon International UK Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
132 John Silkin Lane
London
SE8 5BE
Company NameMasbat Enterprises Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1996)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
153 Deptford High Street
Deptford
London
SE8 3NU
Company NameJafech Enterprises Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
22 Windermere Point
Old Kent Road
London
SE15 1DY
Company NameHealth And Housing
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 October 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
13 Cunningham Place
London
NW8 8JT
Company NameDigbo UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Flat 14
21 Streatham Common North London
SW16 3HJ
Company NamePrime Insurance Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
11 Trevenna House
Dacres Road
London
SE23 2NY
Company NameIcthus Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 High Street
Brasted
Westerham
Kent
TN16 1JA
Company NameMission Internationale Pour La Grande Moisson
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
22 Healey House
Holland Grove
London
SW9 6NF
Company NamePegsdon Interiors Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1996)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Manor Farm
Upper Stondon
Henlow
Bedfordshire
SG16 6LJ
Company NameElcado Consultancy Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
39 Ledgers Road
Slough
Berkshire
SL1 2RQ
Company NameThe New City Blind Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Manor Farm
Upper Stondon
Henlow
Bedfordshire
SG16 6LJ
Company NameFuture Security Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
29 Waterloo Road
Epsom
Surrey
KT19 8EX
Company NameCairnmuir Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 January 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Loxley Manor Loxley Road
Sheffield
South Yorkshire
S6 6RW
Company NameBlackweir Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 January 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Collingwood House
367 Croydon Road
Wallington
Surrey
SM6 7NY
Company NameInglemoor Property Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
57 Ardmore Avenue
Stoughton
Guildford
Surrey
GU2 9NJ
Company NameHCR Aviation Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1996)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
39a High Street
(Upper Floor)
Heathfield
East Sussex
TN21 8HU
Company NamePole Position Technology Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1996)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
2 Barnfield Crescent
Exeter
Devon
EX1 1QT
Company NameMoodie Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1996)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
C/O Bertram White Tavner & Co
6 South Street
Epsom
Surrey
KT18 7PF
Company NameRipplewave Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1996 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 January 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Collingwood House
367 Croydon Road
Wallington
Surrey
SM6 7NY
Company NameTenancy Enforcement Support Team (T.E.S.T.)
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 21 March 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
C/O Aims The Old Powdermill
Power Mill Lane
Dartford
Kent
DA1 1NT
Company NameCompendium Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 March 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
43 Frith Street
London
W1D 4SA
Company NameLavernock Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
44 Upper Mulgrave Road
Cheam
Sutton
Surrey
SM2 7AJ
Company NameTirana Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 January 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Collingwood House
367 Croydon Road
Wallington
Surrey
SM6 7NY
Company NameMarley Pensions Investment Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 20 February 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
- London Road
Wrotham Heath
Sevenoaks
Kent
TN15 7RW
Company NameMarshreed Builders Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 March 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
7 Spencer Close
Wokingham
Berkshire
RG41 3BW
Company NameStanley Hayman Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
30 Wesley Square
London
W11 1TR
Company NameDLS Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
74 Wolsey Crescent
Morden
Surrey
SM4 4TD
Company NameCrawshay Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration2 months (Resigned 25 April 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
43-45 High Street
Sevenoaks
Kent
TN13 1JF
Company NamePJW Print Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 May 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Sutton Business Centre
Sbc House Restmor Way
Wallington
Surrey
SM6 7AH
Company NameMuirwood Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 April 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
138 Grand Drive
Herne Bay
Kent
CT6 8HU
Company NameC.M.S. Construction Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1997)
Assigned Occupation Info Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 Chatsworth Avenue
Sidcup
Kent
DA15 9BS
Company NameBusiness Decisions Initiative Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 March 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
25 Upper Mulgrave Road
Sutton
Surrey
SM2 7BE
Company NameGrangeforest Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 May 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
Company NameResolutions Consultancy Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
230 Coombe Lane
London
SW20 0QT
Company NameTAGG Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
83 Newbury Gardens
Stoneleigh
Epsom
Surrey
KT19 0NY
Company NameI.T.O. (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1997 (same day as company formation)
Appointment Duration5 days (Resigned 16 April 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
39 Ledgers Road
Slough
Berkshire
SL1 2RQ
Company NameGood Company (Blackheath) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
40a Station Road
Upminster
Essex
RM14 2TR
Company NameEclatech Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 07 May 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
15 Ribblesdale Place
Preston
Lancashire
PR1 3NA
Company NameHarbour Road Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
25 Station Road
Barnet
Hertfordshire
EN5 1PH
Company NameBurgess & Roberts (Commercial) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 May 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Collingwood House
367 Croydon Road
Wallington
Surrey
SM6 7NY
Company NameSonoma Lighting Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 03 June 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Collards
2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
Company NamePipeline Stress Control Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 July 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
2 Tangleberry Close
Oldfield Road Bickley
Kent
BR1 2WJ
Company NamePGS Personnel Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment Duration1 week (Resigned 27 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Moonfleet House
Farm Lane
Ashtead
Surrey
KT21 1LW
Company NameCoganvale Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment Duration2 months (Resigned 23 July 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Kenward Road
Maidstone
Kent
Me16 Oap
Company NameHillbrow House Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1997 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 30 September 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Company NamePendoylan Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1997 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 01 December 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3 Penington Road
Beaconsfield
Buckinghamshire
HP9 1ET
Company NameThe Honeymoon Bed Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
29 Waterloo Road
Epsom
Surrey
KT19 8EX
Company NameKingsdown Risk Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Kingsdown Farm House
Kingsdown
Corsham
Wiltshire
SN13 8BS
Company NameThe Independent Holiday Shop (London) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
10 Blandfield Road
London
SW12 8BG
Company NameTeam Events And Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
29 Waterloo Road
Epsom
Surrey
KT19 8EX
Company NameFine Bone China Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 01 September 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Arundel House 1 Amberley Court
Whitworth Road County Oak
Crawley
West Sussex
RH11 7XL
Company NameClimatech Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
104 Bradmore Way
Old Coulsdon
Surrey
CR5 1PB
Company NameAbbeyhawk Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1997 (same day as company formation)
Appointment Duration4 months (Resigned 02 December 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
88a Belgrave Road
London
SW1V 2BJ
Company NameCompendium Publishing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1997 (same day as company formation)
Appointment Duration4 months (Resigned 02 December 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Deloitte Llp
4 Brindley Place
Birmingham
West Midlands
B1 2HZ
Company NameGastronomic Adventures Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 11 August 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
76 Warriner Gardens
London
SW11 4DU
Company NameConnect International Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
39 Madron Street
London
SE17 2LE
Company NameMarley Capital Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1997 (same day as company formation)
Appointment Duration5 months, 4 weeks (Resigned 02 February 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Kpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
Company NameA & Tw Logistics Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
14 The Spinney
Marden
Ongar
Essex
CM5 9HP
Company NameGrangewood Landscapes Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
21 Dedham Mill
Mill Lane Dedham
Colchester
Essex
CO7 6DJ
Company NameTMG Worldwide Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Southampton House
317 High Holborn
London
WC1V 7NL
Company NamePGT Scaffolding Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
74 Wordsworth Road
Wallington
Surrey
SM6 9RM
Company NameCompass Consulting Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 November 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Frys Cottage
Cuttifords Door
Chard
Somerset
TA20 3AA
Company NameHathaway Promotions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
White Ledges
The Marld
Ashtead
Surrey
KT21 1RW
Company NameAfrican Publications (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
54b Stratford Road
London
E13 0ND
Company NameExcellent Edges-Service Centre Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
79 Lee High Road
London
SE13 5NS
Company NameGrimston & Co Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1997 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 10 March 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
65 Duke Street
London
W1M 6AJ
Company NamePark Royal Couriers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 10 Advance Business Park
Burdock Close Hemlock Way
Cannock
Staffordshire
WS11 2GB
Company NameInternational Tyre Clubs Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Belmont House
London Road
Billericay
Essex
CM12 9HJ
Company NameThe Gulf Club Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Belmont House
London Road
Billericay
Essex
CM12 9HJ
Company NameWoolwich Education Business Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Greenwich Community College
95 Plumstead Road
London
SE18 7DQ
Company NameBadoni Contracts (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
16 Tennison Road
London
SE25 5RT
Company NameCalder Consulting Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
5 Fulwood Gardens
Twickenham
Middlesex
TW1 1EN
Company NameMid-England Renovations & Decorations Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Rose Cottage 101 Reigate Hill
Reigate
Surrey
RH2 9PJ
Company NamePapillon Facilities Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3rd Floor 63 Lincolns Inn Fields
London
WC2A 3JX
Company NameHarveybridge Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1998 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 June 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Berkeley Coach House
Limpley Stoke
Bath
Wiltshire
BA2 7FS
Company NameStefeco Investments (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
39 Samson Street
Plaistow
London
E13 9EJ
Company NameWatermore Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1998 (same day as company formation)
Appointment Duration6 months (Resigned 18 September 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
15c Prince Of Wales Drive
London
SW11 4SB
Company NameThe Feminine Principle Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Clewes Cottage
Jigs Lane North
Warfield
Berkshire
RG42 3DJ
Company NameImagination Productions Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
24 Maple Road
Ashtead
Surrey
KT21 2LX
Company NameResolution Marketing Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
Company NameImagination Puppets Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
24 Maple Road
Ashtead
Surrey
KT21 2LX
Company NameD Cook Cleaning & Maintenance Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
155 Woodcote Road
Wallington
Surrey
SM6 0QU
Company NameAC Grounds Maintenance Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
155 Woodcote Road
Wallington
Surrey
SM6 0QU
Company NameMarion Ayonote (UK) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
No 2 West Hall Road
Richmond
Surrey
TW9 4EE
Company NameAbsolute African Travel Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
17 Cuddington Park Close
Banstead
Surrey
SM7 1RF
Company NameInformatica Consultancy & Development Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Usherwood Close
Boxhill Road
Tadworth
Surrey
KT20 7JB
Company NameIlluminarte Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 June 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
147 Hambalt Road
London
SW4 9EL
Company NameGrey & Yellow Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3 Holderness Way
London
SE27 0EU
Company NameLondon And Home Counties Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Rose Cottage 101 Reigate Hill
Reigate
Surrey
RH2 9PJ
Company NameSystemlink3 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
158 Stafford Road
Wallington
Surrey
SM6 9BS
Company NameIONA Technical Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
29 Waterloo Road
Epsom
Surrey
KT19 8EX
Company NameCounty Needlecraft Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1998)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Glendale
Park Lane
Carhampton
Somerset
TA24 6NL
Company NameS & S Tropicals (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
79 Arne House
Wogan Street
London
SE11 5EZ
Company Name"A"- Class Patisserie Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
17 Edgehill Road
Mitcham
Surrey
CR4 2HY
Company NameC.N.C. Technologies (Europe) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
37 Upper Grosvenor Street
London
W1X 9PE
Company NameTowers Consulting Europe Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 Cordwallis Street
Maidenhead
Berkshire
SL6 7BE
Company NameOceane Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
37 Upper Grosvenor Street
London
W1X 2NE
Company NameInformed Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 August 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
Company NameMaximise Corporate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1998 (same day as company formation)
Appointment Duration1 month (Resigned 16 July 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Gladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
Company NameLombard Network Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1998 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 27 November 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameDapson International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 17 November 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
81 Kingswood Road
London
SW2 4JH
Company NamePipkin And Bonnet Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment Duration11 months (Resigned 03 June 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Fairfield House Fairfield Avenue
Staines
Middlesex
TW18 4AQ
Company NameKM Management & Consultancy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 Merrow Road
Sutton
Surrey
SM2 7LU
Company NameFirst Point Promotions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 Merrow Road
Cheam
Sutton
Surrey
SM2 7LU
Company NameC & M Construction Southern Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
132 Maidstone Road
Rainham
Kent
ME8 0DS
Company NameCrossbow Research Consultancy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Shawley House
5 Shawley Way
Epsom
Surrey
KT18 5NZ
Company NameMerchester Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 October 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 Beeches Avenue
Carshalton Beeches
Surrey
SM5 3LF
Company NameRedwood Construction Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
308 Lower Road
Bookham
Leatherhead
Surrey
KT23 4DW
Company NameSeasons Of The Year Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
29 Waterloo Road
Epsom
Surru
KT19 8EX
Company NamePrivate View Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Flat One
4 Wilbury Crescent
Hove
East Sussex
BN3 6FL
Company NameLaing Alarko Marubeni Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 October 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Bridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Company NamePartek UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 Merrow Road
Cheam
Surrey
SM2 7LU
Company NameLombard It Vendor Finance Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 27 November 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3 Princess Way
Redhill
RH1 1NP
Company NameThe Building Guarantee Marketing Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 November 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Granary Bokes Farm
Horns Hill Hawkhurst
Cranbrook
Kent
TN18 4XG
Company NameRb Graphics & Print Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Rickettswood
Norwood Hill
Horley
Surrey
RH6 0ET
Company NameTBG (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1998 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 13 April 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Granary, Bokes Farm
Horns Hill, Hawkhurst
Cranbrook
Kent
TN18 4XG
Company NameFutures Finance Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1998 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 19 May 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
14 Pembroke Road
London
SE25 6PB
Company NameIrene Travis Education Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
8 Dandridge Drive
Bourne End
Buckinghamshire
SL8 5UW
Company NameScaffolds "R" Us Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 January 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameAround The World Travel Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1998)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
43-45 High Street
Sevenoaks
Kent
TN13 1JF
Company NameStorm Compilations (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1998 (same day as company formation)
Appointment Duration6 months (Resigned 14 June 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Bisopsgate House
5/7 Folgate Street
London
E1 6BX
Company NameTresillian Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 07 June 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
46 Birch Coppice
Brierley Hill
West Midlands
DY5 1AP
Company NameLondon Dublin Estates Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 January 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Flat 2 Oakford Court
2 Nassington Road
London
NW3 2UE
Company NameRe - Use Shop Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1998 (same day as company formation)
Appointment Duration2 months (Resigned 19 February 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
2- 4 Griffin Manor Way
London
SE28 0AA
Company NameCollingwood Engineering Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 05 January 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Collingwood House
367 Croydon Road
Wallington
Surrey
SM6 7NY
Company NamePublishing Services Network Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 February 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1st Floor 43 Frith Street
London
W1V 5TE
Company NameCabinetree Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 07 January 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
90 High St Wimbledon
London
SW19 5EG
Company NameREPJ Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1999 (same day as company formation)
Appointment Duration6 months (Resigned 12 July 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
52 High Street
Greenhithe
Kent
DA9 9NN
Company NameNutcliffe Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1999 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 22 July 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Flat 2
18 Parkwood Road
London
SW19 7AQ
Company NameFirst National Corporate Director Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Building 4 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YF
Company NameBrittain Hadley Maclean Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1999 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 07 August 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Collingwood House
367 Croydon Road
Wallington
Surrey
SY6 7NY
Wales
Company NameStrike International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
2 Lodden Lodge
Devonshire Avenue
Sutton
Surrey
SM2 5JL
Company NamePinnacle Property Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Rowans 82,High Street
Nutfield
Redhill
RH1 4HE
Company NameCustom Classic Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 February 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
39 Charminster Road
Worcester Park
Surrey
KT4 8PS
Company NameSwiftlea Technologies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1999 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 April 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
37 Upper Grosvernor Street
London
W1K 2NE
Company NameTeam 3 Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
158 Stafford Road
Wallington
Surrey
SM6 9BS
Company NameTBG Marketing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 20 February 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Granary Bokes Farm
Horns Hill Hawkhurst
Cranbrook
Kent
TN18 4XG
Company NameCrimson Permanent Assurance Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Bridge
20 Littleport Spur
Slough
Berkshire
SL1 3JD
Company NameWychwood Consulting Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Wychwood
Theobalds Road
Burgess Hill
West Sussex
RH15 0SX
Company NameThe Stamp Collection Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment Duration9 months (Resigned 09 December 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
2 St Georges Mews, 43 Westminster Bridge Road
London
SE1 7JB
Company NameStephandy & Co Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Rookery Nook
104 London Road
Mitcham
Surrey
CR4 3LB
Company NameBloomies Trading Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
22 Peckham Park Road
London
SE15 6TW
Company NameJohn Tovey Painting Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 High Street
Brasted
Westerham
Kent
TN16 1JA
Company NameOmoda Ventures Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
40 Enfield Road
London
N1 5AX
Company NameFire And Ice Productions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 6 Longley Industrial Estate
New England Street
Brighton
BN1 4GY
Company NameGlobal Fund Management (Services) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
40 Lansdowne Road
Luton
Bedfordshire
LU3 1EE
Company NameD A B Communications Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
44 Upper Mulgrave Road
Sutton
Surrey
SM2 7AJ
Company NameMatsukyu Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1999 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 01 April 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
185 Lyham Road
London
SW2 5PI
Company NameHassam & Sons Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
29 Stanley Road
Mitcham
Surrey
CR4 2BH
Company NameHolders Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 High Street
Brasted
Westerham
Kent
TN16 1JA
Company NameTylermere Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1999 (same day as company formation)
Appointment Duration4 weeks (Resigned 17 August 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Clewes Cottage
Jigs Lane North
Warfield
Berkshire
RG42 3DJ
Company NameParole De Foi
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
96 Coldharbour Lane
London
SE5 9PU
Company NameHeadbourne Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Aspen Grove
Pinner
Northwood Hills
Middlesex
HA5 2NL
Company NamePhd Building Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
59 Beech Grove
Mitcham
Surrey
CR4 1LD
Company NameAjoco International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
96 Wickway Court
Cator Street
London
SE15 6QD
Company NameChristian Life Church
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61
Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Company NameHeronsbridge Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 August 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
2 Priory Court
Pilgrim Street
London
EC4V 6DE
Company NameComputerised Accounting & Payroll Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
38 Glebe Road
Ashtead
Surrey
KT21 2NT
Company NameWeardale Railways 2000 Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1999 (same day as company formation)
Appointment Duration5 years, 3 months (Resigned 29 November 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Stanhope Station
Station Road Stanhope
Bishop Auckland
County Durham
DL13 2YS
Company NameJohn Williams Hse Management Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Holloway House
Northlew
Okehampton
Devon
EX20 3PP
Company NameOrchardglebe Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 November 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
10 Parklands Road
London
SW16 6TD
Company NameGrosvenor Theatrical Productions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1999 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 12 January 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
22 Prescott Place
London
SW4 6BT
Company NameVillage Cars (Pinner Green) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1999 (same day as company formation)
Appointment Duration5 months (Resigned 28 January 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameScreen Net Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 October 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
35 Hugh Street
London
SW1V 1QJ
Company NameMinistere De La Parole Vivante
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Moffat House
Comber Grove
London
SE5 0LE
Company NameNominal Styles Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 November 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
37 Upper Grosvenor Street
London
W1X 9PE
Company NameKingston And Wimbledon Taxi Centre Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1999 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 20 March 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Allen House 1
Westmead Road
Sutton
Surrey
SM1 4LA
Company NameHalse Imaging Systems Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Global House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
Company NameResolution Design Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
Company NameStar Roofing Specialists Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
14 Thorndon Gardens
Epsom
Surrey
KT19 0QW
Company NameWishbone Computer Graphics Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
117 Effra Road
London
SW19 8PU
Company NameOriginator Design Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
62 Robinson Road
London
SW17 9DW
Company NameMontford.com Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
35 Park Street
London
W1Y 3HG
Company NameHistoric F1 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1999 (same day as company formation)
Appointment Duration1 year (Resigned 27 October 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Houseboat Stow
106 Cheyne Walk
London
SW10 0DG
Company NameDartnell Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Clews Cottage
Jigs La North, Warfield
Berkshire
RG42 3DJ
Company NameD.C. Valeting & Cleaning (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
33c Canadian Avenue
London
SE6 3AU
Company NameAlirak Contracts (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
10 Flint Street
Grays
Essex
RM20 3HA
Company NameOn The Shelf 21 Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1999 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 26 June 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Clewes Cottage
Jigs Lane North
Warfield
Berkshire
RG42 3DJ
Company NameKd Multiservices Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1999 (same day as company formation)
Appointment Duration5 months (Resigned 13 April 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Cameron Court
Winwick Quay
Warrington
Cheshire
WA2 8RE
Company NameJaggard Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 24 November 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
39 Ledgers Road
Slough
Berkshire
SL1 2RQ
Company NameWorkalert Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1999 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 16 May 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Old Cartshed
Coppice Green Lane
Shifnal
Salop
TF11 8PB
Company NameInterquiz Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1999 (same day as company formation)
Appointment Duration4 days (Resigned 07 December 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
7 High Park Road
Richmond
Surrey
TW9 4BL
Company NameOur Father's House International Ministries
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
9 Hornbeam
Newport Pagnell
Buckinghamshire
MK16 0LD
Company NameE M B Zysk Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
24 Bevis Marks
London
EC3A 7NR
Company NameIftic Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 February 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 Mary Proud Court
Oak Piece
Welwyn
Hertfordshire
AL6 0XG
Company NameAdriatic Aeronaval Contractors Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 February 2000)
Assigned Occupation Information Consultants
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
16-17 Little Portland Street
London
W1W 8HH
Company NameA A Design & Management Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 February 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
12 Winkworth Road
Banstead
Surrey
SM7 2QE
Company NameCedar I.M.S. Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 April 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Clewes Cottage
Jigs Lane North
Warefield
Berkshire
RG42 3DJ
Company NameStudy Time Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
37 Upper Grosvenor Street
London
W1K 2NE
Company NameLove Potions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
37 Upper Grosvenor Street
London
W1K 2NE
Company NameMurphy Business Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
51 Stanstead Manor
Saint James Road
Sutton
Surrey
SM1 2AZ
Company NameExstream Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
43 Essex Road
London
E12 6RF
Company NameDarleen (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
9 Tiffany Close
Wokingham
Berkshire
RG41 3BN
Company NameG. L. Mills Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
2a Christ Church Mount
Epsom
Surrey
KT19 8LU
Company NameBright Star Enterprises (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
32 Seacourt Road Abbeywood
London
SE2 9UP
Company NameAdelline Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 March 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
40 Lansdowne Road
Luton
Bedfordshire
LU3 1EE
Company NameCavendish Hotel Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2000 (same day as company formation)
Appointment Duration2 months (Resigned 04 May 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Cavendish Hotel
9 Larkstone Terrace
Ilfracombe
Devon
EX34 9NU
Company NameS & U Pharmacy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Woodplace Lane
Coulsdon
Surrey
CR5 1NE
Company NameHomeconveyancing Online Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
15 Ribblesdale Place
Preston
Lancashire
PR1 3NA
Company NameAlderman & Son Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
37 Upper Grosvenor Street
London
W1X 9PE
Company NameHartley Business Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 April 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Stone Cottage
Main Street
Thorpe Langton
Leicestershire
LE16 7TS
Company NameE-P-Consult Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Gateway House Highpoint Business Village
Henwood
Ashford
Kent
TN24 8DH
Company NameAlligator Dvd Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61
Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Company NamePhotron 2000 Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Rodd Industrial Estate
Govett Avenue
Shepperton
Middlesex
TW17 8AB
Company NameHarley System Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
18 Tennison Road
London
SE25 5RT
Company NameWebways Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
64 Havelock Road
London
SW19 8HD
Company NameEasyfit Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
64 Havelock Road
London
SW19 8HD
Company NameAll Europe Travel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2000 (same day as company formation)
Appointment Duration1 week (Resigned 13 April 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Great Central House
Great Central Avenue
South Ruislip
HA4 6TS
Company NameGamma Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2000 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 05 May 2000)
Assigned Occupation Infomation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 Mary Proud Court
Oak Piece
Welwyn
Hertfordshire
AL6 0XG
Company NameW2 Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 June 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
15 Cages Way
Melton
Woodbridge
Suffolk
IP12 1TE
Company NameNewhomes Plus Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2000 (same day as company formation)
Appointment Duration4 weeks (Resigned 15 May 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Allington House
150 Victoria Street
London
SW1E 5LB
Company NameCape Perlite Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 July 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Cape House 3 Red Hall Avenue
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UL
Company NameDavis Contractors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 June 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
40 Newcourt Road
Topsham
Exeter
EX3 0BT
Company NameMoney Centre Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 June 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Cartwright House
Tottle Road
Nottingham
NG2 1RT
Company NameBluemoon London Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2000)
Assigned Occupation Information
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
150 The Chase
Wallington
Surrey
SM6 8JS
Company NameGM Printing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
7 Greenwich South Street
Greenwich
London
SE10 8NW
Company NameServertek Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
16 Beattie Close
Bookham
Leatherhead
Surrey
KT23 3JF
Company NamePipework Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
5 Mandela Street
London
SW9 6EL
Company NameTribunal Advice & Litigation Konsults Talk
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Suite 92, Battersea Business-
99-109 Lavender Hill, Centre
London
SW11 5QL
Company NameKirkby & Associates Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
2 Willoughby Avenue
Croydon
Surrey
CR0 4QN
Company NameSurrey Foam Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
25 Manor Road
Wallington
Surrey
SM6 0BW
Company NameFun N Games Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 22 March 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameNicho Twenty Four Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 July 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Old Cartshed
Coppice Green Lane
Shifnal
Salop
TF11 8PB
Company NamePetersfield Sports Cars Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2000 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 06 October 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Graingers, 14 Oakley Gardens
Brockham Park
Betchworth
Surrey
RH3 7AZ
Company NameAlpha Et Omega (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
21 Holst Avenue
Basildon
Essex
SS15 5RD
Company NameLevel 7 UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
74 Peldon Court
Sheen Road
Richmond
Surrey
TW9 1YU
Company NamePeak Developers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Beals Oak Farm
Wenbans Lane
Wadhurst
East Sussex
TN5 6NR
Company NameWest Of England Land Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 August 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 1 3 Hamdon House
North Street
Stoke-Sub-Hamdon
Somerset
TA14 6QP
Company NameJ. Willard & Son Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
33a Chipstead Valley Road
Coulsdon
Surrey
CR5 2RB
Company NameReinvent Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Essex House
12-13 Essex Street
London
WC2R 3AA
Company NameRetrospeed Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
12 Ferguson Close
Basingstoke
Hampshire
RG21 3JA
Company NameHigh Lane Social Club Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 17 January 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
High Lane Row
Hebburn
Tyne & Wear
NE31 1SW
Company NameLondon Made Easy Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2000 (same day as company formation)
Appointment Duration3 months (Resigned 02 October 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Great Central House
Great Central Avenue
South Ruislip
HA4 6TS
Company NameHarvest Europe Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
10 Saint Marys Grove
London
W4 3LL
Company NameBright Export Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
51 Clayponds Avenue
Brentford
Middlesex
TW8 9QE
Company NameB + B Maintenance And Construction Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 October 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
39 Ledgers Road
Slough
Berkshire
SL1 2RQ
Company NameSellinghurst Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2000 (same day as company formation)
Appointment Duration3 months (Resigned 18 October 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 Mary Proud Court
Oak Piece The Avenue
Welwyn
Hertfordshire
AL6 0XG
Company NameCompilasian Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Newgate House
431 London Road
Croydon
CR0 3PF
Company NameOur Father In Heaven Ministries
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
43 Willington Road
London
SW9 9NA
Company NamePapaguyo Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
60 Chapel Market
London
N1 9ER
Company NameThaimalin (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Park Royal House
Hanbury Road
Pontypool
Torfaen
NP4 6LL
Wales
Company NameFine Art Prints Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Pear Tree Cottage
Benover Road, Yalding
Maidstone
Kent
ME18 6AS
Company NameFine Art Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Peartree Cottage
Benover Road Yalding
Maidstone
Kent
ME18 6AS
Company NameP.C. Quickfix Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
42 Norbury Road
Thornton Heath
Surrey
CR7 8JN
Company NameSUPO Ojo Consult Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
231 Nightingale Road
Lower Edmonton
London
N9 8QL
Company NameAtraeu Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
94 Alexandra Road
Wimbledon
London
SW19 7LE
Company NameSonia International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Philip House
8 Ravenswood Road
London
SW12 9PJ
Company NameLaing Construction Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2000 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 09 January 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Bridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Company NameTouch Media Systems Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2000 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 25 May 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
13 Chatsworth Heights
Camberley
GU15 1NH
Company NameGillingford Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2000 (same day as company formation)
Appointment Duration4 days (Resigned 06 October 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
55 Gressenhall Road
Southfields
London
SW18 5QH
Company NameCapital Properties Europe Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2000 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 12 January 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Fiosam House
25 Station Road
New Barnet
Hertfordshire
EN5 1PH
Company NameCollingwood House Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2000 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 16 March 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Collingwood 367 Croydon Road
Wallington
Surrey
SM6 7NY
Company NameGYAN Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Manor Way
South Croydon
Surrey
CR2 7BT
Company NameOn The Shelf Thirty Six Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 17 April 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Clewes Cottage
Jigs Lane North
Warfield
Berkshire
RG42 3DJ
Company NameGl Lease Company No.12 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 March 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NameHungary M6 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 May 2001)
Assigned Occupation Information Consultants
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Kingsway
London
WC2B 6AN
Company NameThe London & Western Railway Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2001 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 08 May 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Allington House
150 Victoria Street
London
SW1E 5LB
Company NameEURO Project Process Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
181 Bideford Green
Leighton Buzzard
Bedfordshire
LU7 7TS
Company NameFeeders Trust
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61 Battersea Business Park
99-109 Lavender Hill
London
SW11 5QL
Company NameAlford Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
69 Chapel Market Islington
London
N1 9ER
Company NameAlford Estates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
69 Chapel Market
London
N1 9ER
Company NameCHS (1986) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 March 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
No 4 Dunmow Farm The Broadway
Great Dunmow
Essex
CM6 3BL
Company NamePlan A UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
74 Peldon Court
Sheen Road
Richmond
Surrey
TW9 1YU
Company NameCFI Group Holding Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2001 (same day as company formation)
Appointment Duration1 week (Resigned 12 March 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
40 Lansdowne Road
Luton
Bedfordshire
LU3 1EE
Company NameLaurence-Lee Homes Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Nettle Cottage
High Street Acton
Sudbury
Suffolk
CO10 0AL
Company NamePalmers International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
37 Upper Grosvenor Street
London
W1X 2NE
Company NameMercieca P.R. Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2001 (same day as company formation)
Appointment Duration2 days (Resigned 23 March 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4th Floor 4 Victoria Square
St Albans
Hertfordshire
AL1 3TF
Company NameTimeless Experience Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
66 St. Stephens Avenue
Ashtead
Surrey
KT21 1PJ
Company NameAlso Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2001 (same day as company formation)
Appointment Duration3 months (Resigned 06 July 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Allington House
150 Victoria Street
London
SW1E 5LB
Company NameSnaga Contacts (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
319 Wendover
Thurlow Street
London
SE17 2UP
Company NameUnimet Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
40 Lansdowne Road
Luton
Bedfordshire
LU3 1EE
Company NameNathan Consulting Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 Gayton Court
Gayton Road
Harrow
Middlesex
HA1 2HB
Company NameBreakthrough Publishing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Haymarket House
28-29 Haymarket
London
SW1Y 4RX
Company NameCOLE Medical Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2001 (same day as company formation)
Appointment Duration3 days (Resigned 03 May 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Hill House
47b Fox Hill
London
SE19 2XA
Company NameTreetop Design Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 Queens Road
Belmont
Sutton
Surrey
SM2 6BZ
Company NameSport In The  Park Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Old Dairy
Yelverton
Devon
PL20 6DW
Company Name2M Consulting Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
14 Clinton Avenue
East Molesey
Surrey
KT8 0HS
Company NameThe Homes Partnership Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Fiosam House
25 Station Road
New Barnet
Hertfordshire
EN5 1PH
Company NameMarom Contracts (U.K.) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
69 Neville Close
London
SE15 5UF
Company NameYour Home Away Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
21 Eastwick Drive
Great Bookham
Surrey
KT23 3PY
Company NameKAOF Contracts (U.K.) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
59 Battery Road
Thamesmead West
London
SE28 0JL
Company NameChoices Net Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
16 Tennison Road
South Norwood
London
SE25 5RT
Company NameBritish Events Online Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NameAC Asset Finance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 05 December 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Geoffrey Martin & Co
15 Westferry Circus
Canary Wharf
London
E14 4HD
Company NameTooshie Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
40 Lansdowne Road
Luton
Bedfordshire
LU3 1EE
Company NameLayole & Sons Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
21 Creighton Close
London
W12 7DG
Company NameBuska Records Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2001 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 September 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Suite 261 405 Kings Road
Chelsea
London
SW10 0BB
Company NameCustom Purification Sciences Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
200 Dukes Ride
Crowthorne
Berkshire
RG45 6DS
Company NameE.R. Logistics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Albany House
18 Theydon Road
London
E5 9NZ
Company NameThe Botanic Soap Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
38 Glebe Road
Ashtead
Surrey
KT21 2NT
Company NameLaing Property Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2001 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 30 January 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Company NameChalewood Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 November 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
15 Greycoat Place
London
SW1P 1SB
Company NameCherub UK Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2001 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 10 October 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
12 Millstream
Ringwood
Hampshire
BH24 3SE
Company NameWhitehaven Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2001 (same day as company formation)
Appointment Duration6 years, 9 months (Resigned 09 June 2008)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Russell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Company NamePeak Land Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2001 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 December 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Beals Oak Farm
Wenbans Lane
Wadhurst
East Sussex
TN5 6NR
Company NameFuture Telecom Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3rd Floor 207 Regent Street
London
Greater London
W1B 3HH
Company NameMercieca Communications Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4th Floor 4 Victoria Square
St Albans
Hertfordshire
AL1 3TF
Company NameMatrix Trade Bills Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
35 Hugh Street
London
SW1V 1QJ
Company NameMatrix Inventory Finance Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
35 Hugh Street
London
SW1V 1QJ
Company NameHap Consulting Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 Lorrimore Square
London
SE17 3QT
Company NameBuilding Service Engineers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
15 Duchess Close
Sutton
Surrey
SM1 3BU
Company NameCybertel (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2001)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
37 Upper Grosvenor Street
London
W1K 2NE
Company NameAtlas European Tours Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 October 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Great Central House
Great Central Avenue
South Ruislip
HA4 6TS
Company NameHotel & Catering Supply House Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
293a High Road Leytonstone
London
E11 4HH
Company NameBarbarian Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 05 December 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
37 Rowan Crescent
London
SW16 5JA
Company NameGis-Kovachev Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
32 Glebe Road
Bath
BA2 1JB
Company NamePoint-N-Click Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
21 Culverlands Close
Stanmore
Middlesex
HA7 3AG
Company NameEast Anglian Bathrooms Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameFrench Choice Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
8 West Drive
Sutton
Surrey
SM2 7NA
Company NameWomens International Network
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameOrigin Known
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NamePeace On War
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameGladstones Legal & General Office Support Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 92 Battersea Business
Centre 99-109 Lavender Hill
London
SW11 5QL
Company NameFourth Aparte (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
25 Harper House
Angell Road
Brixton
SW9 7LW
Company NameOrbitx Contracts (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2001)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
2 Exbury House
Ferndale Road
London
SW9 8AZ
Company NameWycombe Road Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2001 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 27 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Fiosam House
25 Station Road
New Barnet
Hertfordshire
EN5 1PH
Company NameAbsolute Proof Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2001 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 21 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
15 Ribblesdale Place
Preston
Lancashire
PR1 3NA
Company NameDaptol (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
17 James Lind House
Grove Street
London
SE8 3QF
Company NameBismak Contract (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
62 John Wilson Street
Woolwich London
SE18 6QQ
Company NameTimbuktu UK Business Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
74 Southey Road
Tottenham
London
N15 5LN
Company NameANES & Co. UK Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
121 Faircross Avenue
Barking
Essex
IG11 8QZ
Company NameJohn Laing Training Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
St. Helens House
King Street
Derby
Derbyshire
DE1 3EE
Company NameJohn Laing Community Projects Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Allington House
150 Victoria Street
London
SW1E 5LB
Company NameLaing Investments Management Services (Europe) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Allington House
150 Victoria Street
London
SW1E 5LB
Company NameBeachcroft Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Church Lane
Wallingford
Oxfordshire
OX10 0DX
Company NameIAN Munro Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Chenies Okewood Hill
Nr Ockley
Dorking
Surrey
RH5 5NB
Company NameOutsource Recruiting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
30 Brambledown Road
Wallington
Surrey
SM6 0TF
Company NameBinbags Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
14 Winston Avenue
Kingsbury
London
NW9 7LE
Company NameVanessa Hospitality Services (UK) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 25, Ropery Business Park, Anchor & Hope Lane Ropery Business Park
Anchor & Hope Lane
London
SE7 7RX
Company NamePrinter Net Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Oakwood House Guildford Road
Bucks Green
Horsham
West Sussex
RH12 3JJ
Company NameMarion Ayonote (UK) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Bristol House
67 Lower Sloane Street
London
SW1W 8DD
Company NameCymru Environmental Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 July 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
38 Lower Road
Chalfont St Peter
Buckinghamshire
SL9 9AB
Company NameB & B Plumbing & Heating Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
50 Legion Road
Poole
Dorset
BH15 4EX
Company NameLombard Corporate Finance (15) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Corporate Finance (14) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Corporate Finance (13) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameLombard Corporate Finance (10) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameDistant Planet Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NamePatalex V Productions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameCommerzbank Leasing December (10) Unlimited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
30 Gresham Street
London
EC2V 7PG
Company NameTramtrack Lease Financing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Windsor House
42-50 Victoria Street
London
SW1H 0TL
Company NameEfjay (UK) Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
43 Kidd Place
Charlton
London
SE7 8HF
Company NameFord & Lynch Transport Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2002 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 10 June 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
15 West Parkside
Greatpark Warlingham
Surrey
CR6 9PT
Company NameLombard Corporate Finance (7) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameNanny McPhee Productions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
250 Bishopsgate
London
EC2M 4AA
Company NameHepzibah Consultancy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 Start Point
Downs Road
Luton
LU1 1XW
Company NameFiredog Design Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Redfin West Bush House Hailey Lane
Hertford Heath
Herts
SG13 7NY
Company NameGroupe Chimique Tunis Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
40 Lansdowne Road
Luton
Bedfordshire
LU3 1EE
Company NameCampus Culture Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
34 Kenilworth Avenue
Wimbledon
SW19 7LW
Company NameGotha Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
38 Glebe Road
Ashtead
Surrey
KT21 2NT
Company NameMaureen O'Mara Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2002 (same day as company formation)
Appointment Duration2 months (Resigned 06 September 2002)
Assigned Occupation Inforamtion Consulant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
25 Ashburnham Place
Greenwich
London
SE10 8TZ
Company NameLowergate Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 August 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Commonside West
Mitcham
Croydon
Surrey
CR4 4HA
Company NameMill Hill Broadway Developments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2002 (same day as company formation)
Appointment Duration1 month (Resigned 12 August 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Fiosam House
25 Station Road
New Barnet
Hertfordshire
EN5 1PH
Company NameAl-Hudda Islamic Prayer Group
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
290 Goresbrook Road
Dagenham
Essex
RM9 6XU
Company NameJ.B.O. Marketing Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
169 Knapmill Road
Bellingham
Catford
London
SE6 3TF
Company NameSimply Sound Promotions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2002 (same day as company formation)
Appointment Duration4 weeks (Resigned 29 August 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
7 King Street
Wrexham
LL11 1HF
Wales
Company NameThe Cleaning Biz Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 October 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameThe Wallace Connection Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 September 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Cottage
10 Cavendish Road
Bournemouth
Dorset
BH1 1RE
Company NameThe Write Music Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 October 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
15 Ribblesdale Place
Preston
Lancashire
PR1 3NA
Company NameHealthcare Support (Central Middlesex) Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
29 Bressenden Place
London
SW1E 5EQ
Company NameHealthcare Support (Central Middlesex) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
29 Bressenden Place
London
SW1E 5EQ
Company NameReddy Trading Company Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Company NameChase Energy UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
38 Park Street
Mayfair
London
W1k 23f
Company NameBurghclere Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 November 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
50 Tudor Crescent
Swindon
Wiltshire
SN3 4JU
Company NameIce Cream Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
24 Conduit Place
London
W2 1EP
Company NameRDJ Productions (UK) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
48a Sutherland Avenue
Biggin Hill
Kent
TN16 3HE
Company NameInline Ball Hockey Promoters Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameWorld Wide Hockey Promoters Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameInline Hockey Promoters Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameHockey Mania Promoters Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameH & M International Cargo Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 7, The Arches Cranberry Lane
London
E16 4PD
Company NamePhonefever Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 November 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 2d Rough Hey Road
Preston
PR2 5AR
Company NamePOTS For Tots Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Begbies Traynor The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameANNE Hahlo Research & Marketing Solutions Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2002 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 28 March 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 Cambridge Road
Barnes
London
SW13 0PG
Company NameArfinity Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
12 Hans Road
London
SW3 1RT
Company NameForeign Exchange (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Suite 419 4th Floor Davis House 69-77 High Street
Croydon
Surrey
CR0 1QE
Company NameAdvance Corporate Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 22 November 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
C/O Wilkins Kennedy
Bridge House London Bridge
London
SE1 9QR
Company NameHolmeswood Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2002 (same day as company formation)
Appointment Duration6 days (Resigned 04 November 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Medfield Street
London
SW15 4JY
Company NameI.T. Checkpoint Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
49 Francis Road
Hounslow
Middlesex
TW4 7JU
Company NameAfghan Family Fund
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
233 Headstone Lane
Harrow
Middlesex
HA3 6NP
Company NameStiletto Shoes Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2002 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 December 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Company NameSolutionology Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2002 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 Blanchard Close
Simpson Manor
Wootton
Northamptonshire
NN4 6RA
Company NameLombard Hp Finance
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 03 December 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3 Princess Way
Redhill
Surrey
RH1 1NP
Company NamePengam Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2002 (same day as company formation)
Appointment Duration2 months (Resigned 27 January 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Commonside West
Mitcham
Croydon
Surrey
CR4 4HA
Company NameTariro Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2002 (same day as company formation)
Appointment Duration6 months (Resigned 29 May 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1640 Parkway
Solent Business Park Whiteley
Fareham
Hampshire
PO15 7AH
Company NameSceptre International Trust
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2002)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
25 Rothbury Road
London
E9 5HA
Company NameSound Life International
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
5 Furrow Lane
Hackney
London
E9 6JS
Company NameSonia International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
158 Eswyn Road
London
SW17 8TN
Company NameKandou Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
38 Redcliffe Gardens
London
SW10 9HA
Company NameShoppers Corner Food & Wine Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Costcutter
Mill Lane
South Kirkby
WF9 3HG
Company NameThe Akwa Restaurant Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
N20 0RA
Company NameValour Contracts (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 Lions Close
Mottingham
London
SE9 4HG
Company NameSecret Weapon (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
7a Station Rise
Tulse Hill London
SE27 9BW
Company NamePerformance Edge Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2003 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 06 May 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
12 Deepdene Close
Reading
Berkshire
RG1 7YX
Company NameFrosat Money Transfer Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 Beaufort Court
Admiral Way Canary Wharf
London
E14 9XL
Company NameAts-Specialists (Europe) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2003 (3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 22 November 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameAts-Specialists (Europe) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2003 (3 weeks after company formation)
Appointment Duration2 years, 9 months (Resigned 22 November 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameEmmanuel Youth Project
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 Merlin Close
Macclesfield
Cheshire
SK10 2AS
Company NameBlackrock International Services (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
35 Berthon Street
London
SE8 3EB
Company NameSmooie 2 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
8 Paddock Close
Lingfield
Surrey
RH7 6LB
Company NameFraguas George Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 The Glade
Cheam
Surrey
SM2 7NZ
Company NamePmology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Flat 1 64 Kings Road
London
SW19 8QW
Company NamePeak Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Beals Oak Farm
Wenbans Lane
Wadhurst
East Sussex
TN5 6NR
Company NameK2 Performance Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2003 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 22 September 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Lower Ground Floor
85 London Road
Cheltenham
Gloucestershire
GL52 6HL
Wales
Company NameParekh International (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
334 Kilburn High Road
London
NW6 2QN
Company NameT & R Transport Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 Ivy House
Primrose Lane
Croydon
CR0 8YR
Company NameMartin Wing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Yew Tree Cottage, 53 Burpham
Lane, Guildford
Surrey
GU4 7LX
Company NameAshtead Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
36 Newtonwood Road
Ashtead
Surrey
KT21 1NP
Company NameThe Athlete @ Work Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2003 (same day as company formation)
Appointment Duration5 months (Resigned 10 October 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameBlueprize Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2003 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 04 December 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 5
Carr Lane Business Park
Hoylake
Wirral
CH47 4AZ
Wales
Company NameIZAK General Trading Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2003 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 03 June 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 Merrow Road
Cheam
Surrey
SM2 7LU
Company NameSouthern Swimwear Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2003 (same day as company formation)
Appointment Duration10 months (Resigned 01 April 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Victoria Street
Bristol
BS1 6AA
Company NameSkipsey Services (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
66 Hameway
London
E6 6HR
Company NamePhomax Technologies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
9 Highland Cottages
Bute Road
Wallington
Surrey
SM6 8BP
Company NameJabir Contracts (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
28 Lovett Way
Stonebridge London
NW10 0UL
Company NameDream-Attics Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameTrackforce Underground Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
First Floor, Taylor House
Box Lane, Renwick Road
Barking
Essex
IG11 0SQ
Company NameBay Contracts (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
33 Barville Close, St. Norbert
Road, Brockley
London
SE4 2LL
Company NameTRAX Travel Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Old Boardroom
Collett Road
Ware
Hertfordshire
SG12 7LR
Company NameCreographics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NamePush Purchasing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2003 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 August 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 Hotham Hall
1 Hotham Road
London
SW15 1QS
Company NameTerminal Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2003 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 August 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Properity House
16 Clements Road
Ilford
Essex
IG1 1BA
Company NameTerminal Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2003 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 August 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Properity House
16 Clements Road
Ilford
Essex
IG1 1BA
Company NameBawuah Contract Services (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
18 Gibson Road
Dagenham
Essex
RM8 1YE
Company NameCheer Store Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Turpin Barker Armstrong
Allen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameCity Properties International Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Data House
72 Station Road Southwater
Horsham
West Sussex
RH13 9HQ
Company NamePremiere Events Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Grove Lane
Coulsdon
Surrey
CR5 2QA
Company NameLush Food Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
5 Beddington Grove
Wallington
Surrey
SM6 8LB
Company NameProfessional Mortgage Funding Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2003)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
20 Beddington Grove
Wallington
Surrey
SM6 8LH
Company NameVistaridge Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2003 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 09 March 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 Blanchard Close
Wootton
Northampton
NN4 6RA
Company NameDenningfield Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2003 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 14 April 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
40a Station Road
Upminster
Essex
RM14 2TR
Company NameTrinywood Trust
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
48a Casella Road
London
SE15 5QL
Company NameAll Seasons Contracts (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
29 Epstein Road
London
SE28 8DQ
Company NameUnique Curves Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 Bond Road
Warlingham
Surrey
CR6 9SD
Company NameInternational Connections & Security (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61
Battersea Business Centre
99-109 Lavender Hill
London
SW11 5QL
Company NameRitran Contracts (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
10 Mountfield Road
London
E6 6BJ
Company NameServices Support (Surrey) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Kingsway
London
WC2B 6AN
Company NameServices Support (Surrey) Holdings  Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Kingsway
London
WC2B 6AN
Company NameLakesight Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2004 (same day as company formation)
Appointment Duration2 days (Resigned 16 June 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
94 High Street
Wimbledon Village
London
SW19 5EG
Company NameExcelllearn Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 November 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Allington House
150 Victoria Street
London
SW1E 5LB
Company NameDigital Menu Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 December 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
6 Merrow Road
Cheam
Surrey
SM2 7LU
Company NameFront Range Training Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2004)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Firth Park
Uppingham
Rutland
LE15 9SZ
Company NameConsolidate Business Solutions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
24 New Acres Road
London
SE28 0LD
Company NameModian Services (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
52b Well Hall Road
Eltham
London
SE9 6SH
Company NameBright Star Day Nursery
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3 Heywood House
Myers Lane New Cross
London
SE14 5RU
Company NameAbattoir Films Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2005 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 April 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3rd Floor Elliott House
28a Devonshire Street
London
W1G 6PS
Company NamePrime Wine Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
8 Ormond Yard
St James
London
SW1Y 6JT
Company NameK J C Developments Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment Duration1 month (Resigned 20 May 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Valleyside, Worleys Drive
Tubbenden Lane
Orpington
Kent
BR6 9NW
Company NameLagonda George Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
The Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Company NameAtinuke Adesanya Media Ministry
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Graceland Rediff House
Wantz Road
Dagenham
RM10 8PS
Company NameHomelink International Properties Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
9 Sandpiper Court
Edward Place Deptford
London
SE8 5PZ
Company NameRBS Asset Management (ACD) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2005 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 July 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
440 Strand
London
WC2R 0QS
Company NameWest End Entertainments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2005 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 August 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Langthorne Chambers
31 Langthorne Street
London
SW6 6JT
Company NameHigher Education Support Group Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 November 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
43 Prospero Close
Rubery
Birmingham
West Midlands
B45 0EW
Company NameZipmerge Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 08 May 2007)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameWest End Casinos Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Langthorne Chambers
31 Langthorne Street
London
SW6 6JT
Company NameA R Gardens By Design Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
23 Elmleigh
Midhurst
W Sussex
GU29 9EZ
Company NameEmpowered Women
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2005)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
3-5 Furrow Lane
Hackney
London
E9 6JS
Company NameThe Golden Lion (T K & J) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
61 Maple Road
Penge
London
SE20 8LA
Company NameCafe Des Enfants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameCalleva Medical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
South Ham Surgery, 96 Paddock
Road, Basingstoke
Hampshire
RG22 6RL
Company NameDenson Consult Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
28 Niton Street
London
SW6 6NJ
Company NameClub Albermarle Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
36 Albermarle Street
London
W15 4JE
Company NameGreat Games Grouping (G3) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2006 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 26 June 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
130 Wilton Road
London
SW1V 1LQ
Company NameNorthampton Meets New Orleans Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
4 Blanchard Close
Wootton
Northampton
NN4 6RA
Company NameDelta Office Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
9 Stockett Lane
Maidstone
Kent
ME15 0HX
Company NameJosh Services International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
37-39 Peckham Road
London
SE5 8UH
Company NameUnrivalled Media Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
30a Harpenden Road
West Norwood
London
SE27 0AE
Company NameEurofootball Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2006 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 December 2007)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameTotal Capital Finance Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 December 2006)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 Princes Street
London
EC2R 8PB
Company NameT W I C College Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2007)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
33 Wilbury Avenue
Sutton
Surrey
SM2 7DU
Company NameD.K.`S Body, Mind & Soul Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2007)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 61, 99-109
Lavender Hill
London
SW11 5QL
Company NameGamos International Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2007)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 2b Cip
133 Copeland Road
London
SE15 3SN
Company NameRose Just Talk
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2007)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
85 King George Street
Greenwich
London
SE10 8PX
Company NameIreti Corporation Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2008)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
23 Albion Mews
Hammersmith
London
W6 0JQ
Company NameCalacc
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2008)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Unit 9a 133 Copeland Road
Peckham
London
SE15 3SN
Company NameYassin International Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2008)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
137-139 Unit 18 Rye Lane
Peckham
London
SE15 4ST
Company NameSouthall Agency Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2008)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
42 Enmore Road
Southall
Middlesex
UB1 2PG
Company NameSuperstars Promotions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2008)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Flat 4 118-120 Knolleys Road
Streatham
London
SW16 2JU
Company NameSeemorgh UK Two Pvt Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 12 June 2009)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Fulbrook House Fulbrook Lane
Elstead
Godalming
Surrey
GU8 6LG
Company NameFire Dragon Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment Duration6 years (Resigned 10 September 2015)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Flat 6, 69 Earl'S Court Square
London
SW5 9DG
Company NameWorcester Park Islamic Community Centre
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
513 London Road
Sutton
Surrey
SM3 8JR
Company NameThe Property Boardroom Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameSurrey Chess Congress
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2010)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
38 Glebe Road
Ashtead
Surrey
KT21 2NT
Company NameThe Common Sense Alliance
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 20 August 2012)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Company NameManagement & Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2014)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews Wimbledon Village
London
SW19 7RG
Registered Company Address
26 Sanderstead Hill
South Croydon
CR2 0HA
Company NameHuupe Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2015)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews Wimbledon Village
London
SW19 7RG
Registered Company Address
2a Tudor Road
Hampton
TW12 2NQ
Company NameCapitol Electrical Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 April 1993)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Wimborne House
4-6 Pump Lane
Hayes
Middlesex
UB3 3NB
Company NameChilliqueen Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1997 (same day as company formation)
Appointment Duration1 month (Resigned 16 June 1997)
Assigned Occupation Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Chantrey Vellacott Dfk Llp
35 Calthorpe Road Edgbaston
Birmingham
B15 1TS
Company NameBlenheim Fine Interiors Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1999)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
F A Simms & Partners Limited, Alma Park
Woodway Lane
Claybrooke Parva
Leicestershire
LE17 5FB
Company NameTVS Framing Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2000)
Assigned Occupation Information Consultant
Addresses
Correspondence Address
1 High Street Mews
Wimbledon Village
London
SW19 7RG
Registered Company Address
Vinters Business Park
New Cut Road
Maidstone
Kent
ME14 5NZ

Appointment Timeline

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