British – Born 49 years ago (April 1975)
Company Name | Hall & Tawse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (72 years, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Company Name | Hall & Tawse Western Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (91 years, 1 month after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Strata Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (71 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Balfour Beatty Build Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (33 years, 7 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address 5 Churchill Place Canary Wharf London E14 5HU |
Company Name | Capita Property And Infrastructure Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (13 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Capita Property And Infrastructure (Structures) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2012 (25 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Re (Regional Enterprise) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Capita Property And Infrastructure International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2013 (20 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Capita Property And Infrastructure International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | Projen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 2nd Floor 1100 Daresbury Park Daresbury Warrington WA4 4HS |
Company Name | CHKS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (25 years, 1 month after company formation) |
Appointment Duration | 1 year (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 11 Buckingham Street London WC2N 6DF |
Company Name | Contact Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (9 years, 2 months after company formation) |
Appointment Duration | 1 year (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 65 Gresham Street London EC2V 7NQ |
Company Name | G L Hearn Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2015 (29 years, 5 months after company formation) |
Appointment Duration | 3 weeks (Resigned 28 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address Wsp House 70 Chancery Lane London WC2A 1AF |
Company Name | G L Hearn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2015 (16 years after company formation) |
Appointment Duration | 3 weeks (Resigned 28 July 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address Wsp House 70 Chancery Lane London WC2A 1AF |
Company Name | Parkingeye Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (11 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (Resigned 20 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA |
Company Name | Glyde Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2016 (6 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 20 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 36-40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA |
Company Name | Conexia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (16 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address Golden Cross House 8 Duncannon Street London Greater London WC2N 4JF |
Company Name | Lb UK Holding I Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2019 (4 years, 6 months after company formation) |
Appointment Duration | 3 months (Resigned 03 October 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Avalon House 72, Lower Mortlake Road Richmond TW9 2JY Registered Company Address Wsp House 70 Chancery Lane London WC2A 1AF |
Company Name | Lb Vietnam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2019 (4 years, 6 months after company formation) |
Appointment Duration | 3 months (Resigned 03 October 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Avalon House 72, Lower Mortlake Road Richmond TW9 2JY Registered Company Address Wsp House 70 Chancery Lane London WC2A 1AF |
Company Name | Lb Latin America Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2019 (4 years, 6 months after company formation) |
Appointment Duration | 3 months (Resigned 03 October 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Avalon House 72, Lower Mortlake Road Richmond TW9 2JY Registered Company Address Wsp House 70 Chancery Lane London WC2A 1AF |
Company Name | Lb Asia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2019 (4 years, 6 months after company formation) |
Appointment Duration | 3 months (Resigned 03 October 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Avalon House 72, Lower Mortlake Road Richmond TW9 2JY Registered Company Address Wsp House 70 Chancery Lane London WC2A 1AF |
Company Name | Lb UK Holding Ii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2019 (4 years, 6 months after company formation) |
Appointment Duration | 3 months (Resigned 03 October 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Avalon House 72, Lower Mortlake Road Richmond TW9 2JY Registered Company Address Wsp House 70 Chancery Lane London WC2A 1AF |
Company Name | R. Mansell (Properties) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (36 years, 9 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |
Company Name | R. Mansell (City) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (86 years, 5 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | R. Mansell (Plant Hire) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (42 years, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Aberdeen Construction Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (84 years, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address C/O Mazars Llp 100 Queen Street Glasgow G1 3DN Scotland |
Company Name | Burnbank House Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (10 years, 5 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address The Heals Business Suites A & B 3rd Floor 22-24 Torrington Place London WC1E 7HJ |
Company Name | Sunny Mount Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (13 years, 7 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Mansell Property Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (13 years, 7 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Mansell North East Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (23 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Mansell Maintenance Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (37 years, 1 month after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Birse Stadia Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (23 years, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | Hall & Tawse Group Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (82 years, 2 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | R.Mansell (Homes) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (51 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |
Company Name | Mansell Energy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (36 years, 9 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address Tower Bridge House St Katharines Way London E1W 1DD |
Company Name | R Mansell (Developments) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (37 years, 1 month after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address Tower Bridge House St Katharine'S Way London E1W 1DD |
Company Name | ESA Design Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Elsworth Sykes Partnership Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (31 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Elsworth Sykes Trustee Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (26 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Nb Real Estate Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Multi-Tech Contracts Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (20 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Nb Real Estate Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | MMB Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2014 (14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 17 Rochester Row Westminster London SW1P 1QT |
Company Name | Projen Ebt Trustee Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 17 Rochester Row London SW1P 1QT |
Company Name | Capita (6588350) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Cymbio Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (7 years after company formation) |
Appointment Duration | 1 year (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | SP Collect Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 January 2015 (4 years, 11 months after company formation) |
Appointment Duration | 1 year (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Company Name | BCS Design Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2015 (11 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Capita Building Standards Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2015 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 03 June 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | ESPM Project Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (23 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Elsworth Sykes Architecture Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (27 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 17 Rochester Row London SW1P 1QT |
Company Name | Elsworth Sykes Northern Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2015 (19 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Medicare First Executive Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (2 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
Company Name | Louis Berger Power Gcc Holding, Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2019 (3 years, 1 month after company formation) |
Appointment Duration | 3 months (Resigned 03 October 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Avalon House 72, Lower Mortlake Road Richmond TW9 2JY Registered Company Address Wsp House 70 Chancery Lane London WC2A 1AF |
Company Name | Louis Berger Power Samoa Holding, Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2019 (3 years, 1 month after company formation) |
Appointment Duration | 3 months (Resigned 03 October 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Avalon House 72, Lower Mortlake Road Richmond TW9 2JY Registered Company Address Wsp House 70 Chancery Lane London WC2A 1AF |
Company Name | Mansell Maintenance Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (48 years, 10 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address Tower Brige House St Katharines Way London E1W 1DD |
Company Name | Kirby Maclean Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (72 years, 6 months after company formation) |
Appointment Duration | 2 years (Resigned 12 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address Tower Bridge House St Katharine'S Way London Greater London E1W 1DD |
Company Name | Mansell Plc |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (78 years, 5 months after company formation) |
Appointment Duration | 2 years (Resigned 26 October 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Roman House 13-27 Grant Road Croydon Surrey CR9 6BU Registered Company Address C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
Company Name | Capita Symonds (Asia) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 21 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 17 Rochester Row London SW1P 1QT Registered Company Address 1 More London Place London SE1 2AF |