British – Born 73 years ago (November 1950)
Company Name | Private Funding & Securities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 October 1991 (1 year after company formation) |
Appointment Duration | 32 years, 8 months |
Assigned Occupation | Accountant Management Consultant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address Suite 2, Ground Floor 1 Duchess Street London W1W 6AN |
Company Name | National Association Of Teleworkers |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 May 1992 (same day as company formation) |
Appointment Duration | 32 years |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | A H Songs Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 August 1994 (3 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Collins Johnson International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 1995 (same day as company formation) |
Appointment Duration | 29 years, 4 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1 Duchess Street London W1W 6AN Registered Company Address 1 Duchess Street London W1W 6AN |
Company Name | Temple Systems Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 April 1995 (same day as company formation) |
Appointment Duration | 29 years, 2 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | John Howard Consultancy Limited(The) |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 January 2000 (21 years, 5 months after company formation) |
Appointment Duration | 24 years, 5 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Andrew Lamb Associates Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 June 2000 (2 months after company formation) |
Appointment Duration | 24 years |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Andrew Lamb Ltd |
---|---|
Company Status | Active |
Company Ownership | 95% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 10 January 2001 (5 days after company formation) |
Appointment Duration | 23 years, 5 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | NBA Group |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 March 2001 (1 year, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 2-6 Adventure Place Hanley Stoke-On-Trent Staffordshire ST1 3AF |
Company Name | Collins Johnson Corporate Services Ltd |
---|---|
Company Status | Active |
Company Ownership | 51% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 December 2001 (same day as company formation) |
Appointment Duration | 22 years, 5 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 11 Saville Place Clifton Bristol BS8 4EJ |
Company Name | Delaware Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 January 2003 (3 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address Suite 2, Ground Floor 1 Duchess Street London W1W 6AN |
Company Name | Association Of International Accountants(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 April 2003 (71 years after company formation) |
Appointment Duration | 21 years, 2 months |
Assigned Occupation | International Accountant |
Addresses | Correspondence Address Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN Registered Company Address Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne NE11 9SN |
Company Name | Delaware (Nominees) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 June 2003 (same day as company formation) |
Appointment Duration | 20 years, 11 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Delaware (Directors) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 June 2003 (same day as company formation) |
Appointment Duration | 20 years, 11 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Techres (Emea) Limited |
---|---|
Company Status | Active |
Company Ownership | 9% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 September 2003 (same day as company formation) |
Appointment Duration | 20 years, 8 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Mayfair Trustees Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 February 2004 (same day as company formation) |
Appointment Duration | 20 years, 3 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1 Duchess Street London W1W 6AN Registered Company Address 1 Duchess Street London W1W 6AN |
Company Name | Taste Of Russia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 10 May 2004 (2 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Mayfair Corporate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 June 2004 (same day as company formation) |
Appointment Duration | 19 years, 11 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1 Duchess Street London W1W 6AN Registered Company Address 1 Duchess Street London W1W 6AN |
Company Name | Delaware (Secretaries) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 September 2004 (same day as company formation) |
Appointment Duration | 19 years, 8 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Ardor (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 December 2005 (same day as company formation) |
Appointment Duration | 18 years, 6 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 1 Duchess Street London W1W 6AN |
Company Name | Temple Technologies Trading Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 July 2007 (same day as company formation) |
Appointment Duration | 16 years, 10 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Temple Technologies Consulting Ltd |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 July 2007 (same day as company formation) |
Appointment Duration | 16 years, 10 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Warranted Accountancy Resources Limited |
---|---|
Company Status | Active |
Company Ownership | 33% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 July 2007 (10 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Mayfair Art Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 October 2007 (1 year, 2 months after company formation) |
Appointment Duration | 16 years, 7 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1 Duchess Street London W1W 6AN Registered Company Address 1 Duchess Street London W1W 6AN |
Company Name | Ardor Holdings (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 April 2008 (1 year, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Assigned Occupation | Accountants |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 1 Duchess Street London W1W 6AN |
Company Name | Sparta Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 January 2009 (11 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Weltrade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 10 February 2009 (2 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address Suite 2, Ground Floor 1 Duchess Street London W1W 6AN |
Company Name | Saville Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | 15 years, 3 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Saville Company Secretaries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | 15 years, 1 month |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Honky Tonks Band Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 10 January 2011 (same day as company formation) |
Appointment Duration | 13 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Mayfair Trust Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 June 2011 (7 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1 Duchess Street London W1W 6AN Registered Company Address 1 Duchess Street London W1W 6AN |
Company Name | Fintrading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | 11 years, 1 month |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 1 Duchess Street London W1W 6AN |
Company Name | Banner Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 24 October 2013 (17 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Clubhouse Hospitality Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 April 2014 (same day as company formation) |
Appointment Duration | 10 years, 1 month |
Assigned Occupation | International Accountant |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Aum Advisory Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 May 2014 (same day as company formation) |
Appointment Duration | 10 years |
Assigned Occupation | International Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address University House 11-13 Lower Grosvenor Place London SW1W 0EX |
Company Name | Triclavel Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 November 2014 (same day as company formation) |
Appointment Duration | 9 years, 6 months |
Assigned Occupation | International Accountant |
Addresses | Correspondence Address 10 Saville Court Saville Place, Clifton Bristol BS8 4EJ Registered Company Address 11 - 13 Lower Grosvenor Place London SW1W 0EX |
Company Name | Gss-Global Screen Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 April 2015 (10 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Back Gardens Cafe Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 April 2015 (1 year, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Mayfair Funding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 June 2015 (same day as company formation) |
Appointment Duration | 8 years, 11 months |
Assigned Occupation | International Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Place Clifton Bristol BS8 4EJ |
Company Name | Casa Concept Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 July 2015 (9 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Once A Year Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 November 2015 (2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 2 Ground Floor 1 Duchess Street London W1W 6AN Registered Company Address Suite 2 Ground Floor 1 Duchess Street London W1W 6AN |
Company Name | Joltstyle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 14 December 2015 (20 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 3, 4th Floor 1st Duchess Street London W1W 6AN Registered Company Address Suite 2, Ground Floor 1 Duchess Street London W1W 6AN |
Company Name | Mayfair A&R Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 February 2016 (same day as company formation) |
Appointment Duration | 8 years, 3 months |
Assigned Occupation | International Advisory |
Addresses | Correspondence Address 1 Duchess Street London W1W 6AN Registered Company Address 1 Duchess Street London W1W 6AN |
Company Name | Basetrek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 March 2016 (17 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Suite 2, Ground Floor 1 Duchess Street London W1W 6AN Registered Company Address Suite 2, Ground Floor 1 Duchess Street London W1W 6AN |
Company Name | CAIA Directors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 April 2016 (12 months after company formation) |
Appointment Duration | 8 years, 1 month |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1 Duchess Street London W1W 6AN Registered Company Address 1 Duchess Street London W1W 6AN |
Company Name | Techroll Fr System Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 March 2017 (same day as company formation) |
Appointment Duration | 7 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Place Clifton Bristol BS8 4EJ |
Company Name | ULMA Polymer Concrete UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 May 2017 (same day as company formation) |
Appointment Duration | 7 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address Suite 2, Ground Floor 1 Duchess Street London W1W 6AN |
Company Name | Collins Johnson Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 December 1991 (2 years after company formation) |
Appointment Duration | 7 years, 11 months (Closed 30 November 1999) |
Assigned Occupation | Accountant & Management Consultant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU |
Company Name | National Association Of Teleworkers Telecentres Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 November 1992 (same day as company formation) |
Appointment Duration | 5 years, 10 months (Closed 22 September 1998) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address Glebe House Harford Square Chew Magna Bristol BS40 8RA |
Company Name | I.T. User Of The Year |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 February 1994 (same day as company formation) |
Appointment Duration | 9 years, 8 months (Closed 14 October 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address Glebe House Harford Square, Chew Magna Bristol Avon BS40 8RA |
Company Name | Island House Partnerships |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 May 1994 (same day as company formation) |
Appointment Duration | 9 years, 10 months (Closed 23 March 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address 11 The Dymboro Midsomer Norton Radstock Bath And North East Somerset BA3 2QU |
Company Name | Robecourt Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 August 1994 (2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (Closed 23 March 1999) |
Assigned Occupation | Accountant & Consultant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address The Island House Midsomer Norton Bath BA3 2HL |
Company Name | Maplevogue Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 August 1994 (5 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months |
Assigned Occupation | Accountant/Consultant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address K P M G Corporate Recovery 100 Temple Street Bristol BS1 6AG |
Company Name | Underwood Lamb Commercial Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 January 1995 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Closed 22 June 1999) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address The Island House Midsomer Worton Bath Avon BA3 2HL |
Company Name | Ch Business Development Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 October 1995 (2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (Closed 27 June 2000) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address The Courtyard Beech Hill Road Headley Hampshire GU35 8DW |
Company Name | F.M. Partnerships Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 October 1996 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Closed 23 November 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address 16 City Road London EC1Y 1AA |
Company Name | Old Ba Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 May 1999 (same day as company formation) |
Appointment Duration | 6 years, 11 months (Closed 11 April 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW |
Company Name | Globalwebradio.com Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 March 2000 (5 days after company formation) |
Appointment Duration | 3 years, 1 month (Closed 29 April 2003) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address Glebe House Harford Square Chew Magna Bristol BS40 8RA |
Company Name | Temple Technologies Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 4.55% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 April 2000 (same day as company formation) |
Appointment Duration | 11 years (Closed 26 April 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address 77 Brook Street Mayfair London W1K 4HY |
Company Name | Underwood Lamb Financial Planning Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 July 2000 (same day as company formation) |
Appointment Duration | 6 years, 1 month (Closed 12 September 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address Glebe House Chew Magna Bristol BS40 8RA |
Company Name | Underwood Lamb Business Mediation & Finance Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 August 2000 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Closed 21 December 2004) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW |
Company Name | Underwood Lamb Lekali Consulting Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 January 2003 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Closed 03 October 2006) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address 77 Brook Street Mayfair London W1K 4HY |
Company Name | STC Accountants Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 June 2003 (1 year after company formation) |
Appointment Duration | 1 year, 11 months (Closed 10 May 2005) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address 77 Brook Street Mayfair London W1K 4HY |
Company Name | Underwood Lamb Consulting Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 2003 (same day as company formation) |
Appointment Duration | 5 years, 9 months (Closed 12 May 2009) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Containers Development International Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 May 2004 (1 year, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (Closed 24 December 2013) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 80 Park Lane London W1K 7TR Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Cleveland Services And Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 May 2004 (3 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (Closed 18 October 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Avon BA3 2QU Registered Company Address 77 Brook Street Mayfair London W1K 4HY |
Company Name | Fletcher & Williams Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 July 2004 (7 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (Closed 27 December 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address 17 Hanover Square London W1S 1HU |
Company Name | Global Coordinate Software Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2004 (same day as company formation) |
Appointment Duration | 17 years, 5 months (Closed 15 February 2022) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address Suite 2, Ground Floor 1 Duchess Street London W1W 6AN |
Company Name | Eurosyndicate Business Corporation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 August 2006 (2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (Closed 20 April 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address 77 Brook Street Mayfair London W1K 4HY |
Company Name | V.N.B. Trading Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (Closed 21 June 2011) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | MIRA Overseas Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (Closed 13 July 2010) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Great Heights (Gaming) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | 6 years, 5 months (Closed 01 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Daisystep Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 2013 (13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (Closed 07 April 2015) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 25 North Row Mayfair London W1K 6DJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | DENA Valley Corporation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 February 2014 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Closed 05 April 2016) |
Assigned Occupation | International Accountant |
Addresses | Correspondence Address 25 North Row Mayfair London W1K 6DJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | FAAN Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 June 2015 (same day as company formation) |
Appointment Duration | 2 years (Closed 27 June 2017) |
Assigned Occupation | International Accountant |
Addresses | Correspondence Address Suite 3 4th Floor 1 Duchess Street London W1W 6AN Registered Company Address Suite 3 4th Floor 1 Duchess Street London W1W 6AN |
Company Name | Madras Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 July 2015 (19 years, 10 months after company formation) |
Appointment Duration | 2 years (Closed 25 July 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Alpina Ventures Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 April 2016 (12 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (Closed 20 December 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 1 Duchess Street Suite 3, 4th Floor London W1W 6AN Registered Company Address 1 Duchess Street Suite 3, 4th Floor London W1W 6AN |
Company Name | Redwood Vantage Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 April 2016 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Closed 26 July 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath BA3 2QU Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Conifer Aviation Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 April 2016 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Closed 26 July 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath BA3 2QU Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Popular Bay Consulting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 April 2016 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Closed 26 July 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath BA3 2QU Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Linden Generation Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 April 2016 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Closed 26 July 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath BA3 2QU Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Lexus Reporting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 April 2016 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Closed 26 July 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath BA3 2QU Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Landscaping Futures Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 April 2016 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Closed 26 July 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath BA3 2QU Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Brow Horizons Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 April 2016 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Closed 26 July 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath BA3 2QU Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Chapel Oak Reporting Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 April 2016 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Closed 26 July 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath BA3 2QU Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | BOAB Vision Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 April 2016 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Closed 26 July 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath BA3 2QU Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Root Bridges Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 April 2016 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Closed 26 July 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath BA3 2QU Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Cedar Collective Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 April 2016 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Closed 26 July 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath BA3 2QU Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Aspen Charging Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 April 2016 (1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Closed 26 July 2016) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath BA3 2QU Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Schneiberg Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Closed 07 January 2020) |
Assigned Occupation | International Accountant |
Addresses | Correspondence Address 1 Duchess Street Suite 3 4th Floor London W1W 6AN Registered Company Address 1 Duchess Street Suite 3 4th Floor London W1W 6AN |
Company Name | Sapphire Management Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 January 2017 (1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (Closed 16 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address University House 11-13 Lower Grosvenor Place London SW1W 0EX |
Company Name | Rainbow Cultural Garden Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 February 2017 (2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Closed 29 September 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address 10 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Company Name | Sunbeam Glass Belt (SGB) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 April 2017 (19 years after company formation) |
Appointment Duration | 1 year, 3 months (Closed 07 August 2018) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address Suite 3, 4th Floor 1 Duchess Street London W1W 6AN |
Company Name | Win System Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 April 2017 (15 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (Closed 20 August 2019) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address Suite 3, 4th Floor 1 Duchess Street London W1W 6AN |
Company Name | G Risk Agency Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 April 2017 (18 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (Closed 22 September 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address Suite 3 4th Floor 1 Duchess Street London W1W 6AN |
Company Name | OXO Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 May 2017 (15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (Closed 22 September 2020) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 10 Saville Place Clifton Bristol BS8 4EJ Registered Company Address Suite 3, 4th Floor 1 Duchess Street London W1W 6AN |
Company Name | IHM Recruitment Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 January 1992 (8 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Assigned Occupation | Registered Accountant |
Addresses | Correspondence Address 11 The Dymboro Midsomer Norton Bath Avon BA3 2QU Registered Company Address The Island House Midsomer Norton Bath BA3 2HL |