British – Born 63 years ago (August 1960)
Company Name | ATOS International It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1992 (7 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 16 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | SEMA Investment UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2001 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 16 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Company Name | Purple Voice Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2002 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address 40 Bank Street 11th Floor London E14 5NR |
Company Name | Tricolom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2004 (6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 31 August 2007) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address 1 Woodlands Close Leicester LE2 4QP |
Company Name | Siblu UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 09 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Company Name | Siblu Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (50 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 09 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Company Name | Siblu Nic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (4 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 09 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Company Name | Siblu Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 09 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Company Name | Siblu France Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (5 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (Resigned 09 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hilltop Hampstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Company Name | LEYS Solar Energy C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (1 year, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 27 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Dairy, Overmoor Farm Neston Corsham SN13 9TZ Registered Company Address Redruth House Redruth House Cornwall Business Park West Scorrier Cornwall TR16 5EZ |
Company Name | Anesco Battery Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Reading RG7 2PQ Registered Company Address The Green Easter Park Reading RG7 2PQ |
Company Name | Anesco Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ |
Company Name | Poplars Solar Energy C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 27 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Redruth House Cornwall Business Park West Scorrier Redruth Cornwall TR16 5EZ |
Company Name | Willows Solar Energy C.I.C. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 27 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Redruth House Redruth House Cornwall Business Park West Scorrier Cornwall TR16 5EZ |
Company Name | Spring Lane Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading RG2 9HU Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Blackwell Grange Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (3 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading RG2 9HU Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Ollerton Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (2 years, 8 months after company formation) |
Appointment Duration | 2 months (Resigned 23 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Easter Park Benyon Road Silchester Reading Berkshire RG7 2PQ Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Rochester 006 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (2 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading RG2 9HU Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | HYDE Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (1 year, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading RG2 9HU Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Verto Energy Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (1 year, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading RG2 9HU Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Moss Thorn Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (2 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading RG2 9HU Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Ashton Solar Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (2 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Loddon Reach Reading Road Arborfield Reading RG2 9HU Registered Company Address 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ |
Company Name | Anesco Asset Management Three Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ |
Company Name | Ilmer Hybrid Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Hulley Road Energy Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address 8th Floor 100 Bishopsgate London EC2N 4AG |
Company Name | Anesco South West Renewables Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Mill Farm Energy Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Anesco Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ |
Company Name | Anesco Bidco 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ |
Company Name | Anesco Bidco 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ |
Company Name | Anesco Finco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ |
Company Name | Anesco Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ |
Company Name | Clayhill Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Reading RG7 2PQ Registered Company Address Thorney Weir House Thorney Mill Lane Iver SL0 9AQ |
Company Name | Anesco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ |
Company Name | SUSI Eelpower Rock Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 03 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading RG7 2PQ Registered Company Address 124 City Road London EC1V 2NX |
Company Name | Anesco Gheb Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2017 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading RG7 2PQ |
Company Name | Anesco Gh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2017 (3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading RG7 2PQ |
Company Name | Larport Energy Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2017 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading RG7 2PQ Registered Company Address 8th Floor 100 Bishopsgate London EC2N 4AG |
Company Name | Anesco Domestic Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8-9 Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 8-9 Benyon Road Silchester Reading RG7 2PQ |
Company Name | Brentwood Energy Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8-9 Benyon Road Silchester Reading RG7 2PQ Registered Company Address Prennau House Copse Walk Pontprennau Cardiff CF23 8XH Wales |
Company Name | Brook Farm Energy Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2018 (1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, The Green Easter Park Benyon Road Reading RG7 2PQ Registered Company Address Prennau House Copse Walk Pontprennau Cardiff CF23 8XH Wales |
Company Name | Breach Farm Energy Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8-9 Benyon Road Silchester Reading RG7 2PQ Registered Company Address 8th Floor 100 Bishopsgate London EC2N 4AG |
Company Name | Principia Mechanica Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1992 (13 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 16 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | Yarrow Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1992 (80 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (Resigned 16 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | Computer Analysts And Programmers Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 1992 (30 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (Resigned 16 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | Metra-Hos Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 1993 (9 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (Resigned 16 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | Syntax Managed Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1999 (9 years, 4 months after company formation) |
Appointment Duration | 2 years (Resigned 16 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | Crisis Management Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1999 (8 years, 11 months after company formation) |
Appointment Duration | 2 years (Resigned 16 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | Perthcrest Managed Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1999 (18 years, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 16 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | Perthcrest Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 1999 (14 years, 4 months after company formation) |
Appointment Duration | 2 years (Resigned 16 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | ATOS Origin Barbados Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1999 (11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 16 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | Meridian Information Systems Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 1999 (16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 16 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | SEMA Atlanta Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2000 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 16 March 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address No 4 Triton Square Regents Place London NW1 3HG |
Company Name | Scipher Plc |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2001 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 31 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD |
Company Name | Wavelength Digital Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2001 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address Dawley Road Hayes Middlesex UB3 1HH |
Company Name | Spectraprobe Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2001 (10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address Scipher Plc Dawley Road Hayes Middlesex UB3 1HH |
Company Name | Radio M Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2001 (2 years after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address 50 Minsterley Avenue Shepperton Middlesex TW17 8QT |
Company Name | Central Research Laboratories Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2001 (9 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address Baker Tilly 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD |
Company Name | Qed Intellectual Property Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2001 (55 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address 27/28 Eastcastle Street London W1W 8DH |
Company Name | Mediatag Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2001 (2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address Dawley Road Hayes Middlesex UB3 1HH |
Company Name | Sensaura Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2001 (2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address Dawley Road Hayes Middlesex UB3 1HH |
Company Name | Monox Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2001 (3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address Dawley Road Hayes Middlesex UB3 1HH |
Company Name | Thorn Secure Science Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2001 (4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address Baker Tilly 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD |
Company Name | WSL Realisations Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2001 (9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD |
Company Name | Scipher Property (No.1) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2001 (3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address Dawley Road Hayes Middlesex UB3 1HH |
Company Name | Scipher Property (No.2) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2001 (3 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 1 week (Resigned 01 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address 150 Aldersgate Street London EC1A 4AB |
Company Name | Scipher Property (No.3) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2002 (5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 01 July 2002) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address 150 Aldersgate Street London EC1A 4AB |
Company Name | Scipher Investments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2002 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 08 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address Crl, Dawley Road Hayes Middx UB3 1HH |
Company Name | Avanticall Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2006 (3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 23 July 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address 100-102 St James Road Northampton Northamptonshire NN5 5LF |
Company Name | Tricolom Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2006 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 31 August 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address Watergates Building 109 Coleman Road Leicester LE5 4LE |
Company Name | Siblu Mobile Homes Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (4 years after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 09 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Company Name | Siblu Finance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 09 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Siblu Transport Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 09 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hilltop Hempstead Road Bovingdon Hertfordshire Hp3 Ods Registered Company Address C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB |
Company Name | Lh & La Transport Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (4 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 09 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Campotel Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (5 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 09 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS Registered Company Address 5th Floor 6 St. Andrew Street London EC4A 3AE |
Company Name | Anesco Asset Management Sixteen Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Anesco Asset Management Ten Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Silchester Reading RG7 2PQ Registered Company Address The Green Easter Park Silchester Reading RG7 2PQ |
Company Name | Anesco Community Energy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (10 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8-9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 8-9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Anesco Asset Management Eighteen Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Anesco Biomass 2 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (2 years after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Anesco Biomass 1 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (2 years after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Anesco Rooftop Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Anesco Cadland 2 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Reading RG7 2PQ Registered Company Address The Green Easter Park Reading RG7 2PQ |
Company Name | Manor Farm Hybrid Energy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Re-Fin Solar Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ |
Company Name | Duddon Solar Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2017 (4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ Registered Company Address The Green Easter Park Benyon Road Reading Berkshire RG7 2PQ |
Company Name | Albrighton Hybrid Energy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2017 (same day as company formation) |
Appointment Duration | 3 years (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8-9, Easter Park Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 8-9, Easter Park Benyon Road Silchester Reading RG7 2PQ |
Company Name | Walworth Energy Storage Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2017 (1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9 The Green, Easter Park Benyon Road Reading RG7 2PQ Registered Company Address Unit 9 The Green, Easter Park Benyon Road Reading RG7 2PQ |
Company Name | Anesco Acquisitionco Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2017 (6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 9 Benyon Road Silchester Reading RG7 2PQ Registered Company Address Unit 9, The Green Easter Park Benyon Road Reading RG7 2PQ |