British – Born 80 years ago (November 1943)
Company Name | Adamsfield Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2002 (3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (Resigned 20 June 2022) |
Assigned Occupation | Property Development |
Addresses | Correspondence Address 141 Hoe Street Walthamstow London E17 3AL Registered Company Address 141 Hoe Street London E17 3AL |
Company Name | Overglade Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (5 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 31 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 141 Hoe Street London E17 3AL Registered Company Address 141 Hoe Street Walthamstow London E17 3AL |
Company Name | Arden & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (13 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (Resigned 14 June 2016) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address 141 Hoe Street Walthamstow London E17 3AL Registered Company Address 141 Hoe Street Walthamstow London E17 3AL |
Company Name | Jayez Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 14 June 2016) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address 141 Hoe Street London E17 3AL Registered Company Address 141 Hoe Street London E17 3AL |
Company Name | Eastbank Restoration & Refurbishment Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 1999 (same day as company formation) |
Appointment Duration | 17 years, 2 months (Resigned 19 August 2016) |
Assigned Occupation | Property Manager |
Addresses | Correspondence Address 3 Avenue Court Draycott Avenue London SW3 3BU Registered Company Address 141 Hoe Street Walthamstow Londonl E17 3AL |
Company Name | Jaynick Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (4 years, 7 months after company formation) |
Appointment Duration | 9 months (Resigned 19 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 141 Hoe Street London E17 3AL Registered Company Address 141 Hoe Street London E17 3AL |
Company Name | Jaywright Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (1 year, 9 months after company formation) |
Appointment Duration | 9 months (Resigned 19 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 141 Hoe Street London E17 3AL Registered Company Address 141 Hoe Street London E17 3AL |
Company Name | JEH Property Rentals Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (6 years after company formation) |
Appointment Duration | 9 months (Resigned 19 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 141 Hoe Street London E17 3AL Registered Company Address 141 Hoe Street London E17 3AL |
Company Name | JEH Property Supplies Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (11 years after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 22 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 141 Hoe Street London E17 3AL Registered Company Address Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD |
Company Name | Westcourse Investments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (3 years, 3 months after company formation) |
Appointment Duration | 9 months (Resigned 19 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 141 Hoe Street London E17 3AL Registered Company Address 40a Station Road Upminster Essex RM14 2TR |
Company Name | Betsen Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (9 years after company formation) |
Appointment Duration | 9 months (Resigned 19 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 141 Hoe Street London E17 3AL Registered Company Address 40a Station Road Upminster Essex RM14 2TR |
Company Name | Longstone Estates Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (9 years, 10 months after company formation) |
Appointment Duration | 9 months (Resigned 19 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 141 Hoe Street London E17 3AL Registered Company Address Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD |