Download leads from Nexok and grow your business. Find out more

Mr Christopher George Mutter

British – Born 63 years ago (August 1960)

Mr Christopher George Mutter
Hill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS

Current appointments

Resigned appointments

89

Closed appointments

Companies

Company NameATOS International It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1992 (7 years, 1 month after company formation)
Appointment Duration8 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 NameSEMA Investment UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2001 (same day as company formation)
Appointment Duration2 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 NamePurple Voice Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2002 (4 years, 7 months after company formation)
Appointment Duration1 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 NameTricolom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2004 (6 months, 2 weeks after company formation)
Appointment Duration2 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 NameSiblu UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (4 years, 4 months after company formation)
Appointment Duration6 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 NameSiblu Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (50 years, 11 months after company formation)
Appointment Duration6 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 NameSiblu Nic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (4 years, 8 months after company formation)
Appointment Duration6 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 NameSiblu Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (2 years, 2 months after company formation)
Appointment Duration6 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 NameSiblu France Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (5 years, 6 months after company formation)
Appointment Duration5 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 NameLEYS Solar Energy C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (1 year, 6 months after company formation)
Appointment Duration6 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 NameAnesco Battery Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (3 years, 6 months after company formation)
Appointment Duration3 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 NameAnesco Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (5 years, 9 months after company formation)
Appointment Duration3 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 NamePoplars Solar Energy C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (1 year, 7 months after company formation)
Appointment Duration6 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 NameWillows Solar Energy C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (1 year, 7 months after company formation)
Appointment Duration6 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 NameSpring Lane Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (11 months, 2 weeks after company formation)
Appointment Duration2 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 NameBlackwell Grange Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (3 years, 5 months after company formation)
Appointment Duration2 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 NameOllerton Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (2 years, 8 months after company formation)
Appointment Duration2 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 NameRochester 006 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (2 years, 4 months after company formation)
Appointment Duration2 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 NameHYDE Farm Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (1 year, 2 months after company formation)
Appointment Duration2 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 NameVerto Energy Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (1 year, 12 months after company formation)
Appointment Duration2 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 NameMoss Thorn Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (2 years, 1 month after company formation)
Appointment Duration2 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 NameAshton Solar Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (2 years, 7 months after company formation)
Appointment Duration2 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 NameAnesco Asset Management Three Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (3 years, 10 months after company formation)
Appointment Duration3 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 NameIlmer Hybrid Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (1 year, 8 months after company formation)
Appointment Duration3 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 NameHulley Road Energy Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (1 year, 11 months after company formation)
Appointment Duration3 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 NameAnesco South West Renewables Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (2 years, 1 month after company formation)
Appointment Duration3 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 NameMill Farm Energy Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (2 years, 1 month after company formation)
Appointment Duration3 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 NameAnesco Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (2 years, 2 months after company formation)
Appointment Duration3 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 NameAnesco Bidco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (2 years, 2 months after company formation)
Appointment Duration3 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 NameAnesco Bidco 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (2 years, 2 months after company formation)
Appointment Duration3 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 NameAnesco Finco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (2 years, 2 months after company formation)
Appointment Duration3 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 NameAnesco Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (2 years, 2 months after company formation)
Appointment Duration3 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 NameClayhill Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (3 years, 4 months after company formation)
Appointment Duration3 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 NameAnesco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (6 years, 2 months after company formation)
Appointment Duration3 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 NameSUSI Eelpower Rock Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (1 year, 1 month after company formation)
Appointment Duration1 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 NameAnesco Gheb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2017 (4 years, 6 months after company formation)
Appointment Duration2 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 NameAnesco Gh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2017 (3 years, 6 months after company formation)
Appointment Duration2 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 NameLarport Energy Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2017 (1 year, 1 month after company formation)
Appointment Duration2 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 NameAnesco Domestic Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2018 (same day as company formation)
Appointment Duration1 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 NameBrentwood Energy Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2018 (same day as company formation)
Appointment Duration1 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 NameBrook Farm Energy Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2018 (1 year, 5 months after company formation)
Appointment Duration1 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 NameBreach Farm Energy Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2018 (same day as company formation)
Appointment Duration1 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 NamePrincipia Mechanica Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1992 (13 years, 10 months after company formation)
Appointment Duration8 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 NameYarrow Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1992 (80 years, 2 months after company formation)
Appointment Duration8 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 NameComputer Analysts And Programmers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1992 (30 years, 6 months after company formation)
Appointment Duration8 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 NameMetra-Hos Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1993 (9 years, 10 months after company formation)
Appointment Duration7 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 NameSyntax Managed Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (9 years, 4 months after company formation)
Appointment Duration2 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 NameCrisis Management Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (8 years, 11 months after company formation)
Appointment Duration2 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 NamePerthcrest Managed Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (18 years, 3 months after company formation)
Appointment Duration2 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 NamePerthcrest Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1999 (14 years, 4 months after company formation)
Appointment Duration2 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 NameATOS Origin Barbados Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (11 years, 9 months after company formation)
Appointment Duration1 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 NameMeridian Information Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1999 (16 years, 6 months after company formation)
Appointment Duration1 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 NameSEMA Atlanta Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2000 (same day as company formation)
Appointment Duration5 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 NameScipher Plc
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2001 (4 years, 6 months after company formation)
Appointment Duration2 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 NameWavelength Digital Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (1 year, 10 months after company formation)
Appointment Duration2 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 NameSpectraprobe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (10 months, 3 weeks after company formation)
Appointment Duration2 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 NameRadio M Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (2 years after company formation)
Appointment Duration2 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 NameCentral Research Laboratories Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (9 years, 1 month after company formation)
Appointment Duration2 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 NameQed Intellectual Property Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (55 years, 2 months after company formation)
Appointment Duration2 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 NameMediatag Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (2 years, 7 months after company formation)
Appointment Duration2 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 NameSensaura Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (2 years, 11 months after company formation)
Appointment Duration2 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 NameMonox Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (3 years, 8 months after company formation)
Appointment Duration2 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 NameThorn Secure Science Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (4 years, 5 months after company formation)
Appointment Duration2 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 NameWSL Realisations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2001 (9 years, 2 months after company formation)
Appointment Duration2 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 NameScipher Property (No.1) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2001 (3 weeks, 1 day after company formation)
Appointment Duration2 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 NameScipher Property (No.2) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2001 (3 weeks, 1 day after company formation)
Appointment Duration8 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 NameScipher Property (No.3) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2002 (5 days after company formation)
Appointment Duration1 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 NameScipher Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2002 (same day as company formation)
Appointment Duration1 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 NameAvanticall Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2006 (3 years, 6 months after company formation)
Appointment Duration1 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 NameTricolom Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2006 (1 month, 3 weeks after company formation)
Appointment Duration1 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 NameSiblu Mobile Homes Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (4 years after company formation)
Appointment Duration6 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 NameSiblu Finance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (4 years, 4 months after company formation)
Appointment Duration6 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 NameSiblu Transport Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (4 years, 4 months after company formation)
Appointment Duration6 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 NameLh & La Transport Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (4 years, 6 months after company formation)
Appointment Duration6 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 NameCampotel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2009 (5 years, 6 months after company formation)
Appointment Duration6 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 NameAnesco Asset Management Sixteen Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (2 years, 2 months after company formation)
Appointment Duration3 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 NameAnesco Asset Management Ten Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (3 years, 3 months after company formation)
Appointment Duration3 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 NameAnesco Community Energy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (10 months, 1 week after company formation)
Appointment Duration3 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 NameAnesco Asset Management Eighteen Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (2 years, 1 month after company formation)
Appointment Duration3 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 NameAnesco Biomass 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (2 years after company formation)
Appointment Duration3 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 NameAnesco Biomass 1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (2 years after company formation)
Appointment Duration3 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 NameAnesco Rooftop Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (1 year, 11 months after company formation)
Appointment Duration3 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 NameAnesco Cadland 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (3 years, 4 months after company formation)
Appointment Duration3 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 NameManor Farm Hybrid Energy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (1 year, 8 months after company formation)
Appointment Duration3 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 NameRe-Fin Solar Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (4 years, 7 months after company formation)
Appointment Duration3 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 NameDuddon Solar Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2017 (4 years, 7 months after company formation)
Appointment Duration3 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 NameAlbrighton Hybrid Energy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2017 (same day as company formation)
Appointment Duration3 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 NameWalworth Energy Storage Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2017 (1 year, 3 months after company formation)
Appointment Duration2 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 NameAnesco Acquisitionco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2017 (6 months, 4 weeks after company formation)
Appointment Duration2 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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing