British – Born 64 years ago (January 1960)
Company Name | Sancton Hill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1997 (2 weeks, 4 days after company formation) |
Appointment Duration | 2 months (Resigned 06 October 1997) |
Assigned Occupation | Financial Advisor |
Addresses | Correspondence Address 2 Vicarage Close Northaw Potters Bar Hertfordshire EN6 4NY Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | UKFP Fraser Smith Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 1991 (1 year after company formation) |
Appointment Duration | 9 years, 8 months (Resigned 02 February 2001) |
Assigned Occupation | Financial Consultant |
Addresses | Correspondence Address 2 Vicarage Close Northaw Potters Bar Hertfordshire EN6 4NY Registered Company Address 1 More London Place London SE1 2AF |
Company Name | F & R Financial Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 1991 (1 year after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 20 December 1993) |
Assigned Occupation | Financial Strategist |
Addresses | Correspondence Address 2 Vicarage Close Northaw Potters Bar Hertfordshire EN6 4NY Registered Company Address The Chantry Hadham Road Bishops Stortford Hertfordshire CM23 2QR |
Company Name | Helium Miracle 184 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 1997 (2 weeks, 3 days after company formation) |
Appointment Duration | 2 months (Resigned 06 October 1997) |
Assigned Occupation | Financial Advisor |
Addresses | Correspondence Address 2 Vicarage Close Northaw Potters Bar Hertfordshire EN6 4NY Registered Company Address 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ |
Company Name | P.B. Corporate Finance Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1997 (same day as company formation) |
Appointment Duration | 4 years, 3 months (Resigned 31 March 2002) |
Assigned Occupation | Financial Consultant |
Addresses | Correspondence Address 2 Vicarage Close Northaw Potters Bar Hertfordshire EN6 4NY Registered Company Address Warren House Bells Hill Bishops Storteor Hertfordshire CM23 2NW |
Company Name | Legacy Asset Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 9.09% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2008 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 31 December 2009) |
Assigned Occupation | Financial Consult |
Addresses | Correspondence Address 2 Vicarage Close Northaw Potters Bar Hertfordshire EN6 4NY Registered Company Address 3 Floor One London Square Cross Lanes Guildford Surrey GU1 1UN |
Company Name | Data Interface Ltd. |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2002 (6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 18 July 2005) |
Assigned Occupation | Financial Consultant |
Addresses | Correspondence Address 2 Vicarage Close Northaw Potters Bar Hertfordshire EN6 4NY Registered Company Address The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS |