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

Ms Alona Varon

Filipino – Born 42 years ago (February 1982)

Ms Alona Varon
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN

Current appointments

22

Resigned appointments

Closed appointments

4,325

Companies

Company NameCentral Aa142 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa229 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa225 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCollings Marco 0667 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (Closed 01 November 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
18 Twyn Star Dukestown
Tredegar
Blaenau Gwent
NP22 4ED
Wales
Company NameHumberstone Peter 82413 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (2 years after company formation)
Appointment Duration4 months, 3 weeks (Closed 20 September 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Units 9-14 Home Farm Luton Hoo Estate
Luton
Bedfordshire
LU1 3TD
Company NameKunzwa Patience 39034 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (2 years after company formation)
Appointment Duration4 months, 3 weeks (Closed 20 September 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Units 9-14 Home Farm Luton Hoo Estate
Luton
Bedfordshire
LU1 3TD
Company NameRiches Nicholas 80315 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (2 years after company formation)
Appointment Duration5 months (Closed 27 September 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Units 9-14 Home Farm Luton Hoo Estate
Luton
Bedfordshire
LU1 3TD
Company NameCentral Aa115 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (Closed 04 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Aa101 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa110 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa106 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa103 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa108 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa119 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa128 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa147 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa137 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa214 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa221 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa228 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa223 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa226 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa222 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa224 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa227 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa231 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa234 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa241 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa236 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa238 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa243 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa233 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa242 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa239 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa235 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa244 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa230 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa232 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa240 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa237 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb51 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 7 months (Closed 18 December 2020)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb56 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration11 months, 1 week (Closed 04 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Bb63 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 7 months (Closed 18 December 2020)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb133 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration11 months, 1 week (Closed 04 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Bb101 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb64 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 7 months (Closed 18 December 2020)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb75 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb103 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb77 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb73 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb130 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration11 months, 1 week (Closed 04 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCentral Bb112 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb71 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 23 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb106 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb74 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb113 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb100 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb66 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb108 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb109 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb105 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb104 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb72 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb107 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb102 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb78 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb115 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb111 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb110 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb117 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb116 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb118 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb114 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb76 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (5 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa157 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa156 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa167 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa162 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa173 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa197 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa200 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa182 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa203 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa202 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa252 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa254 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa257 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa258 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa256 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa268 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa265 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa251 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa263 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa262 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa266 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa261 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa253 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa264 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Directors
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa260 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa279 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa274 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa278 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa275 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa287 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa255 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa259 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa289 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa284 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa283 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa276 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa300 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa288 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa285 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa277 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa299 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa273 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa293 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Directors
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa295 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa298 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa291 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa290 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa250 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa272 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa270 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa294 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa271 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa297 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa292 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa296 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa269 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa282 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa267 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa280 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa286 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa281 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa245 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa249 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa247 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa246 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa248 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc139 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc138 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 09 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Cc132 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc133 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc128 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc131 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc129 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc130 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc127 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc134 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa315 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa306 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa302 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa314 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa316 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa319 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa307 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa317 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa301 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa305 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa309 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa304 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa323 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa333 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa322 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa326 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa324 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa325 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa332 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa308 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa303 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc135 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa334 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa331 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa321 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa346 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa347 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa348 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa349 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa350 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa320 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (1 year after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb26 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb31 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration11 months, 1 week (Closed 04 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Bb39 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb37 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 10 months (Closed 09 March 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb35 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration11 months, 1 week (Closed 04 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Bb38 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration11 months, 1 week (Closed 04 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Bb21 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb44 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb46 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb22 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb153 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration11 months, 1 week (Closed 04 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCentral Bb151 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration11 months, 1 week (Closed 04 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCentral Bb163 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb190 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration11 months, 2 weeks (Closed 11 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Bb194 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb202 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration11 months, 2 weeks (Closed 11 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Bb197 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb198 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration11 months, 2 weeks (Closed 11 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Bb193 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb201 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration11 months, 2 weeks (Closed 11 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Bb217 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (4 months, 3 weeks after company formation)
Appointment Duration1 year (Closed 16 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Bb213 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (5 months after company formation)
Appointment Duration1 year (Closed 09 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Bb215 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (5 months after company formation)
Appointment Duration1 year (Closed 09 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Aa353 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb220 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (4 months, 3 weeks after company formation)
Appointment Duration1 year (Closed 16 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Aa351 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa352 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 April 2016 (4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb82 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb95 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (6 months after company formation)
Appointment Duration11 months, 1 week (Closed 04 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Bb81 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb79 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb96 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (6 months after company formation)
Appointment Duration11 months, 1 week (Closed 04 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral V4 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 12 months after company formation)
Appointment Duration6 months (Closed 01 November 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral V9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V16 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 10 months after company formation)
Appointment Duration7 months, 4 weeks (Closed 27 December 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral W4 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 9 months after company formation)
Appointment Duration7 months, 4 weeks (Closed 27 December 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral W8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral W9 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 9 months after company formation)
Appointment Duration7 months, 4 weeks (Closed 27 December 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz695 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz735 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz734 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz737 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz732 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz733 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz738 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz739 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz741 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz740 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz742 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz743 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz744 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz746 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz748 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz747 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral W10 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 9 months after company formation)
Appointment Duration7 months, 4 weeks (Closed 27 December 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral W11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz749 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz753 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz759 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz751 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz752 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz760 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz762 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz764 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz765 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz757 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz750 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz767 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz763 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz761 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz756 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz768 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz758 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral W13 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 9 months after company formation)
Appointment Duration7 months, 4 weeks (Closed 27 December 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral W15 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 8 months after company formation)
Appointment Duration7 months, 4 weeks (Closed 27 December 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Cc148 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 09 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Cc149 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V18 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (2 years after company formation)
Appointment Duration4 months, 4 weeks (Closed 27 September 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral X15 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 11 months after company formation)
Appointment Duration6 months (Closed 01 November 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral X16 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (2 years after company formation)
Appointment Duration4 months, 4 weeks (Closed 27 September 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral V2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 11 months after company formation)
Appointment Duration6 months (Closed 01 November 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral V51 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 11 months after company formation)
Appointment Duration6 months (Closed 01 November 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
50, Orchard Crescent
Kingston Dock
Port Glasgow
Renfrewshire
PA14 5DS
Scotland
Company NameCentral F9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral W18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (Closed 24 January 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral W19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (Closed 24 January 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral G19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz72 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz71 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz578 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz580 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz588 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (Closed 18 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz575 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz581 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz573 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz572 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz574 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz579 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz587 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz576 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz577 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz583 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz586 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz692 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz694 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz713 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz712 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz689 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz718 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz676 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz699 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz710 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz708 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz679 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz709 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz670 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz726 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz691 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz696 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz707 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz584 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz715 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz714 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz693 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz745 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz684 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz688 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz680 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz730 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz727 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz697 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz571 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz675 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz698 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz729 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz703 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz716 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz700 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz678 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz682 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz674 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz720 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz706 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz704 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz731 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz724 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz673 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz723 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz705 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz687 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz582 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz671 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz683 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz719 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz728 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz568 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz725 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz717 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz681 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz585 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz702 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz690 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz685 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz722 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz736 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz686 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz701 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz672 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (Closed 18 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz570 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz711 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz677 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz721 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz754 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz755 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc140 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc108 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc111 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc146 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc144 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc119 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc110 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc117 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 09 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Cc141 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc115 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc113 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc102 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc142 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc118 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc121 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc116 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc109 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc123 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 09 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Cc112 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc103 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc114 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc107 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc126 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc125 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc101 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc120 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc170 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc147 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc169 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc157 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc145 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc162 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc152 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc151 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc153 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc158 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc165 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc150 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc156 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc122 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc167 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc166 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc104 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc164 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg121 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg116 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg119 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg990 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg118 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg101 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Gg117 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg123 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg161 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg127 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg107 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg130 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg134 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg114 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg167 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg993 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg102 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg218 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg168 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Gg171 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg131 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg160 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg991 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg111 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg207 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg135 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg213 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg122 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg206 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg216 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg140 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg115 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg164 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg139 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg155 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg204 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg166 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Gg211 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg162 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg159 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg109 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg203 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg125 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg989 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg199 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg174 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg172 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg173 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg169 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg165 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg113 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg208 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg209 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg170 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg133 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Gg992 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg142 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg104 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg158 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Dircetor
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg143 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg215 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg994 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg106 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg129 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg202 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg240 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg156 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg124 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg205 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg110 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg241 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg112 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg128 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg239 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg212 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg157 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg210 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg120 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz595 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Y1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 11 months after company formation)
Appointment Duration6 months (Closed 01 November 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Z14 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (2 years after company formation)
Appointment Duration4 months, 3 weeks (Closed 27 September 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral X18 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (2 years after company formation)
Appointment Duration4 months, 2 weeks (Closed 20 September 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Y4 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (2 years after company formation)
Appointment Duration6 months (Closed 01 November 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Y10 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (2 years after company formation)
Appointment Duration4 months, 3 weeks (Closed 27 September 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Y6 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (2 years after company formation)
Appointment Duration5 months, 1 week (Closed 11 October 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Z15 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (2 years after company formation)
Appointment Duration5 months, 1 week (Closed 11 October 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral X19 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (2 years after company formation)
Appointment Duration5 months, 1 week (Closed 11 October 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Z4 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (2 years after company formation)
Appointment Duration5 months, 1 week (Closed 11 October 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Y3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Y20 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (2 years after company formation)
Appointment Duration5 months, 1 week (Closed 11 October 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral X9 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (2 years after company formation)
Appointment Duration5 months, 1 week (Closed 11 October 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Z17 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (2 years after company formation)
Appointment Duration4 months, 3 weeks (Closed 27 September 2016)
Assigned Occupation Directror
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Y5 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (2 years after company formation)
Appointment Duration5 months, 1 week (Closed 11 October 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Y14 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (2 years after company formation)
Appointment Duration5 months, 1 week (Closed 11 October 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Y13 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (Closed 15 November 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz593 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz605 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz598 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz602 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz606 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz592 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz591 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz589 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz594 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz604 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz599 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz603 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz601 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz600 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz597 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz596 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz590 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Dircector
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg230 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg146 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg189 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg188 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg190 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg177 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg150 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg181 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg223 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg192 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg191 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg194 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg179 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 23 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg186 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Gg197 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg185 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Gg154 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg195 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg175 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg182 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg238 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg219 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg178 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 23 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg148 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg149 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg144 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg147 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg196 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg152 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg221 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg229 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg236 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg180 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg234 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg222 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg176 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg235 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg232 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg224 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg153 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg231 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg226 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg193 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg237 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg151 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg220 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg233 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg227 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg198 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg187 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz780 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz779 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz772 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz783 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz770 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz771 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz769 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz775 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz774 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz781 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz773 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz786 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz777 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz776 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz778 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz788 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz789 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz790 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz795 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz793 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz802 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz806 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz784 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz794 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz785 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz801 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz796 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz797 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz799 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz800 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz782 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz798 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz803 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz791 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz808 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz804 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz805 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz792 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz807 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz787 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz818 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz815 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz816 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz820 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz823 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz811 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz826 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (Closed 25 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz812 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz821 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz814 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (Closed 25 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz824 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz813 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz810 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz827 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (Closed 25 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz817 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz809 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz822 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz829 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz825 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz819 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz828 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz842 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz830 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz843 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz837 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz836 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz833 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz831 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz834 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz841 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz838 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz832 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz864 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz839 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz850 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz852 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz853 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz851 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz856 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (Closed 02 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz871 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz840 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz870 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz863 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz844 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz857 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz847 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz860 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz867 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz845 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz865 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz855 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz849 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz868 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz848 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz862 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz859 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz869 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz854 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz861 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz858 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg998 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg995 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Gg996 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V15 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 10 months after company formation)
Appointment Duration7 months, 2 weeks (Closed 27 December 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz558 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz507 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz508 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz512 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz502 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral U11 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (2 years after company formation)
Appointment Duration5 months (Closed 11 October 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral V1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (2 years after company formation)
Appointment Duration5 months, 3 weeks (Closed 01 November 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral U19 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (2 years after company formation)
Appointment Duration5 months (Closed 11 October 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Z9 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (2 years after company formation)
Appointment Duration5 months, 3 weeks (Closed 01 November 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral U14 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (2 years after company formation)
Appointment Duration5 months (Closed 11 October 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral U7 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 11 months after company formation)
Appointment Duration5 months, 3 weeks (Closed 01 November 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral V10 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 10 months after company formation)
Appointment Duration5 months, 3 weeks (Closed 01 November 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral V11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 23 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral M6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (Closed 31 January 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz236 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz522 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz538 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz610 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz608 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz615 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz553 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz539 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz620 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz625 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz537 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz532 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz520 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz626 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Directors
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz613 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz504 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz501 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz523 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz531 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz530 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz616 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz560 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz525 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz518 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz557 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz627 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz556 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz519 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz540 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz607 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz510 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz536 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz524 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz609 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz644 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz541 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz535 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz614 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz617 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz514 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz527 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz513 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz546 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz612 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz542 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz623 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz559 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz506 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz628 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (Closed 18 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz619 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz551 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz526 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz635 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz517 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz503 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz511 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz656 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz624 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz633 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz622 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz550 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz643 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz634 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz658 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz657 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz621 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz642 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz545 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz662 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz629 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz565 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz660 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz630 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz544 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz665 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz515 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz654 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz648 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz669 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz647 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz566 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz651 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz564 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz650 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (Closed 18 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz636 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz549 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz563 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration11 months, 1 week (Closed 18 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz641 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz637 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz561 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz638 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz543 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz639 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz516 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz534 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz661 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz652 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz567 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz547 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz655 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz653 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz509 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz646 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz533 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz611 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz631 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz649 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz505 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz640 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz562 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz666 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz632 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz645 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz618 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz659 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz548 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz667 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz664 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz884 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz886 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz880 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz888 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz892 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (Closed 02 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz894 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (Closed 02 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz876 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz891 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz889 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz881 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz879 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz877 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz875 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz893 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz878 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz874 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz873 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz898 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz900 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz883 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz902 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz905 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Driector
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz897 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (Closed 02 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz903 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Driector
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz882 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz914 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz942 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz939 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz945 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz934 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz935 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz909 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Directors
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz910 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz933 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz941 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz915 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz913 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz911 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz901 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Driector
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz943 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz906 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Driector
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz908 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Driector
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz927 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Dircetor
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz938 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz940 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz937 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz936 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz931 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz948 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration12 months (Closed 09 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz923 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz918 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz242 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz947 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz907 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz919 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz899 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (Closed 02 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz922 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz946 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz917 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration12 months (Closed 09 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz944 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz912 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration12 months (Closed 09 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz925 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz952 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz957 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz959 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz926 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz958 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz963 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz960 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz916 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz924 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz953 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz921 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration12 months (Closed 09 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz951 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz961 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz949 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz955 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz920 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz954 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz950 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz956 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz962 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz896 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz964 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz932 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q21 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz929 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz521 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 53 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 May 2016 (6 months, 1 week after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz966 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Diector
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz965 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz967 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz968 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration12 months (Closed 16 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz970 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration12 months (Closed 16 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz969 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz977 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz982 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (Closed 13 September 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz975 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz981 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz972 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz974 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz971 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz976 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (Closed 13 September 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz979 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz988 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration3 months, 4 weeks (Closed 13 September 2016)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz983 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz980 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz973 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz978 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (1 year, 1 month after company formation)
Appointment Duration1 year (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameOmni Payroll Services 10 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Closed 08 August 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameOmni Payroll Services 1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 11 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (Closed 08 August 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 49 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 51 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 29 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 37 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 44 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 54 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 38 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 55 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 50 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 47 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 24 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 41 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 34 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 42 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 21 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 48 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 32 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 40 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 45 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 27 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 46 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 36 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 28 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 35 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 39 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 52 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 26 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 33 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 30 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 23 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 43 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 25 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 22 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 31 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 85 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 83 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 84 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral C7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 79 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral E16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral F3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 03 February 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 03 February 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H21 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 03 February 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 16 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 03 February 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 03 February 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 23 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 23 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral G14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral H4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 23 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 23 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (Closed 23 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral I19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral J20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa109 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa113 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa112 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa118 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa114 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa116 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Aa107 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa117 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa120 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa125 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa105 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa104 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa121 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa102 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa124 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa123 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa122 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa111 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa177 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa164 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa140 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa152 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa144 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa135 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa176 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa136 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
55 Baker Street
London
W1U 7EU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa148 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa149 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa141 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa153 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa169 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa145 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa155 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa139 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa150 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa159 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa178 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa171 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa174 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa158 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa154 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa134 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa138 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa161 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa172 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa133 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa151 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa130 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa179 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa163 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa143 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa131 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa146 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa160 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa166 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa175 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa132 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa168 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa170 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa165 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa220 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa204 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa199 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa181 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa193 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa216 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa209 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa210 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa212 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa207 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa195 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa187 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Direction
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa219 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa189 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa186 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa188 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa190 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa180 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa194 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa208 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa205 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa215 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa184 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa183 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa206 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa211 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa185 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa201 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa191 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa198 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa218 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa213 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa192 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa217 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa196 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz904 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Cc143 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa126 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Aa127 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameOmni Payroll Services 9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameOmni Payroll Services 4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameOmni Payroll Services 5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameOmni Payroll Services 14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 13 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Closed 08 August 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameOmni Payroll Services 18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameOmni Payroll Services 17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Closed 08 August 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameOmni Payroll Services 20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (11 months, 2 weeks after company formation)
Appointment Duration1 year (Closed 06 June 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 69 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 82 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 21 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 34 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 58 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 24 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 45 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 30 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 55 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 38 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 39 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 26 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 57 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 29 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 59 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 54 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 37 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 31 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 42 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 41 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 33 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 52 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 22 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 43 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 23 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 49 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 47 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 48 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 36 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 50 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 25 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 35 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 32 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 56 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 53 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 46 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 60 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 44 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 40 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 51 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 27 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 59 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 57 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 60 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 58 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 56 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 71 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 65 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 78 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 70 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 80 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 73 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 76 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 66 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 74 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 67 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 63 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOmni Payroll Services 28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration11 months (Closed 18 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 62 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 72 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 68 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 75 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 61 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 77 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 81 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 64 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameIndustrial Temps 8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral A21 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Directctor
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral D14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral W14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V38 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral W16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral W17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Y15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V66 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral U13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Z7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V41 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Y18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral U17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Direcror
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Z8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
55 Baker Street
London
W1U 7EU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V48 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Z13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral X2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral U6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V63 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V69 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Y16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V44 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral X12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
55 Baker Street
London
W1U 7EU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral X13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
55 Baker Street
London
W1U 7EU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral X1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
55 Baker Street
London
W1U 7EU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral X17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V49 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral W1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V57 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Y2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral U8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 12 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Y9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V61 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V47 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral U10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V58 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral X7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral U20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V68 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Y11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V30 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral X3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Z21 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
55 Baker Street
London
W1U 7EU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V60 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral X10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V59 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V71 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V55 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Y12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V70 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral U18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral X14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V53 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Z3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral X8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V62 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral U12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral X4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral U3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V54 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral U16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral U1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V46 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral U5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V43 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral U15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Z19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Z11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V65 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral K9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral M13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral M2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral M10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral M12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral M8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral M5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral M15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral M4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral M11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral M9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral M3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral M18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral M16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O21 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral M1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral M7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral N19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration8 months (Closed 24 January 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral P4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration8 months, 1 week (Closed 31 January 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral O20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral O15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral P15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral R1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Q12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral R17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral R14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral R3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral R6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral R10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral R11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral R13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral R4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral R9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral R7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral R15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral R16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral R12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral R18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral S10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral S4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral S11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral S5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral S13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral S9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral S1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral S14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral S7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral S8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral S3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral R20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral S12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral S6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral S15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz110 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz112 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz128 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz127 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Dircetor
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz134 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz102 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz103 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz14 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz107 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz131 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz133 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz27 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz141 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz106 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz135 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz142 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz111 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz104 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz105 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz108 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz11 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz26 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz132 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz137 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (Closed 28 March 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Barlborough Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz130 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz139 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz136 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz109 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz101 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz17 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz1 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz126 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz129 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz15 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz140 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz172 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz24 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz21 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz143 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz211 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz147 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz25 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz213 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz144 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz149 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz152 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (Closed 18 December 2020)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz212 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz23 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz22 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz100 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz214 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz20 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz150 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz145 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz151 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz219 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz159 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz216 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz180 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz220 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz198 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz177 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz200 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz116 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz123 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz199 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz113 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz117 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz217 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz114 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz153 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz218 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz146 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz124 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz175 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz171 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz163 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz176 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz119 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz154 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz115 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz121 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz122 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz179 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz120 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz182 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz197 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz178 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz125 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz246 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz240 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz204 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz184 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz247 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz239 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz235 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz148 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz118 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz201 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz258 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz222 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz225 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz226 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz252 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz245 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz185 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz227 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz248 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz205 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz168 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (Closed 18 December 2020)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz203 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz229 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz157 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz232 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz230 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz223 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz261 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz243 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz231 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz233 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz202 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz206 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz234 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz158 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz262 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz169 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz186 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz224 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz250 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz228 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz207 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz241 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz260 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz257 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz265 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz268 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz188 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz271 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz238 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz274 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz209 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz254 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz264 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz249 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz255 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz251 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz187 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz237 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz267 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz244 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz263 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz256 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz272 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz253 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz210 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz270 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz269 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz273 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz259 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz189 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz208 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz161 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Xx101 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V45 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Z5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V40 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V52 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Z6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral U2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Y7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Z12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V42 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (2 years after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V32 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V31 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V13 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V33 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Z10 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral U9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V34 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V35 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V36 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral W3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral W6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz196 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz155 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (Closed 18 December 2020)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz160 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz181 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral V37 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral W7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz221 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral W12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz19 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz34 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz85 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz78 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz61 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz93 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz33 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz53 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz56 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz63 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz54 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 23 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz60 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz57 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz32 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz52 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz8 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz6 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz94 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz91 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz89 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz28 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz80 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz83 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz31 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz30 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz66 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz9 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz3 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz55 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz64 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz92 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz7 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz88 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz84 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz58 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz59 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz68 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz95 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz65 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz82 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz77 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz87 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz29 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz74 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz96 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz69 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz36 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz81 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz97 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz98 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz67 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz99 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz75 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz70 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz76 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz46 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz39 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz35 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz50 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz282 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz49 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
55 Baker Street
London
W1U 7EU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz276 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz280 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz281 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz285 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz286 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz284 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz283 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz291 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz290 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz277 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz289 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz287 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz278 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz275 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz40 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz38 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz43 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz45 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz288 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz41 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz292 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz279 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz42 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz552 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz529 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz528 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz554 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz555 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz569 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz866 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz928 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb53 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (6 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (Closed 04 April 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCentral Zz90 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameSwitch 22 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 June 2016 (4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (Closed 06 August 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
David Rubin & Partners
26-28 Bedford Row
London
WC1R 4HE
Company NameStaff Collections Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 June 2016 (5 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (Closed 06 August 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
26-28 Bedford Row
London
WC1R 4HE
Company NameCentral V67 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 June 2016 (2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral L18 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 June 2016 (1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral X5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 June 2016 (2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz62 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 June 2016 (1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz668 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 June 2016 (1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz930 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 June 2016 (1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B12 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 June 2016 (1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B16 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 June 2016 (1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral B2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 June 2016 (1 year, 10 months after company formation)
Appointment Duration4 years, 7 months (Closed 24 January 2021)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameVaron Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 November 2016 (4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (Closed 27 March 2018)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameStaff Supply F16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H37 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H38 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H39 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C49 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D40 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E41 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E31 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C43 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E39 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D45 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E46 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D46 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D36 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D37 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D38 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C53 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
LU2 0FP
Company NameStaff Supply C57 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C72 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration5 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A98 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (1 year after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D57 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (12 months after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 300 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 297 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 243 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 190 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 399 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 176 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 153 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 388 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 303 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 391 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 126 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 128 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 140 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Q29 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q27 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q11 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameIndustrial Temps 150 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 184 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 169 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 175 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 174 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 172 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 168 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 187 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (11 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 13 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (10 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply B52 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (10 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 157 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (10 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 184 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (10 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 183 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (10 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 110 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (10 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 204 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (9 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 221 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2017 (9 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (Closed 30 May 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P11 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 411 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 426 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 414 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply P20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 406 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 155 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 153 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 180 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 177 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 452 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 179 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 149 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 178 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 457 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 182 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 191 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 474 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 170 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 476 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 475 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 463 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 185 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 166 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 161 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 469 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply A87 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 500 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga431 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 511 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 554 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga473 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga461 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga462 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga471 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 523 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga425 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 534 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga492 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga428 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 517 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 591 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 599 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 596 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga444 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 527 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga450 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 526 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 536 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga449 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga435 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 540 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 520 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 583 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 544 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 538 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga498 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga468 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga481 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 587 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga479 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 586 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 585 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga475 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 576 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga484 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga465 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga474 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga487 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga486 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga489 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 568 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 756 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 760 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga407 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga405 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 510 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga480 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 43 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 33 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 38 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 30 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 21 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 32 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 13 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 32 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 31 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 11 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 33 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 24 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 26 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 38 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 31 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 27 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 37 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 35 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 23 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 36 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 41 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 50 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 10 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 39 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 29 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 37 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 30 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 42 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 25 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 14 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 22 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 36 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 40 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 35 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 10 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 26 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 49 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 45 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 48 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 39 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 47 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 25 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 27 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 40 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 46 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 29 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 14 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 12 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (Closed 16 January 2018)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 108 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 130 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 106 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 135 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 107 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 364 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 133 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 132 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 109 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 110 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 336 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 112 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 127 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 126 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 128 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 129 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 337 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 134 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 111 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 338 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 131 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 340 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 341 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 342 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 115 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 348 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 114 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 344 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 343 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 277 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 345 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 347 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 278 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 117 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 351 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 118 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 352 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 346 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 120 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 121 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 122 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 350 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 124 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 116 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 119 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 123 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 362 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 363 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 353 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 273 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 355 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 367 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 359 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 369 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 276 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 354 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 360 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 125 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 275 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 366 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 271 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 356 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 357 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 272 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 339 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 279 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 274 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 370 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 280 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 358 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 368 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 361 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 349 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply B33 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B31 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B32 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B38 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B36 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B21 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B35 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B23 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B26 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B41 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C87 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C90 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B29 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B37 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C95 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C89 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B89 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C91 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C97 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B94 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B43 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B81 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B30 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C92 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B83 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B22 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C88 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B80 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B25 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C98 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B84 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B77 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B44 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C93 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B86 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C99 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B88 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B42 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B45 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B92 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B91 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B87 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C100 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B96 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B79 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B95 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B24 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C81 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B97 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C94 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B98 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B40 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B39 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C86 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B100 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B85 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B76 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C96 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B99 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B78 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B93 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C82 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C83 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 365 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply B46 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C84 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B55 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B54 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B47 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B48 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B53 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B49 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B56 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B59 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B50 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B51 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B58 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 155 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 141 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 154 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B60 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B57 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C85 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B61 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B64 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B63 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B65 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B62 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 143 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 140 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 142 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 150 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 44 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 38 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 144 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 51 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 26 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 149 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 146 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 52 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 36 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 145 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 148 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 147 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 151 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 180 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 56 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 153 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 14 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 182 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 152 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 185 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 181 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 13 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 186 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 22 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 50 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 158 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 169 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 159 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 167 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 24 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 170 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 165 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 161 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 176 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 42 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 174 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 187 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B75 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 43 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 163 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 164 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 162 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 177 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B67 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B70 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 160 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B69 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B73 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 172 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 61 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 171 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 168 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B72 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 175 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 166 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B68 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 29 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 11 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 45 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B71 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 54 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 23 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 25 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 178 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 48 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 53 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 10 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 33 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 46 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 37 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B66 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 32 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 47 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 40 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 41 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 55 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 30 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 39 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 49 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 31 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B74 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 192 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 100 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 103 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 193 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 123 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 105 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 121 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 104 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 194 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 195 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 108 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 107 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 196 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 125 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 106 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 122 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 101 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 127 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 197 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 198 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 128 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 129 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 124 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 126 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 57 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 62 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 130 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 60 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 63 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 58 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 59 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 131 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 133 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 132 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 112 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 64 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 114 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 115 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 66 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 119 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 117 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 118 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 137 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 116 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 134 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 138 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 113 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 136 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 65 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 135 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 68 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 139 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 190 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 111 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 67 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 109 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 188 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 69 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 191 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 189 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 173 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCM Payroll Services 70 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B90 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 179 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B27 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 199 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (11 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameTBC Vital Payroll Services 51 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 52 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 54 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 53 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 204 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 196 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 57 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 201 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 46 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 56 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 205 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 47 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 55 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 59 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 48 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 45 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 43 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 60 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 202 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 200 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 42 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 197 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 203 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 41 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 198 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 44 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameTBC Vital Payroll Services 58 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 49 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 281 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 282 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 285 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 199 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 284 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 287 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 290 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 286 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 289 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 288 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 609 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 607 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 608 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 610 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply E60 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E57 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E59 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E62 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E63 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCSP Recruitment 52 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 53 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 51 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 57 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 59 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 212 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 201 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameIndustrial Temps 210 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply E70 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameIndustrial Temps 208 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 60 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply E67 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 605 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 603 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 58 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 54 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 601 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply E66 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E68 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 604 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 207 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 209 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 206 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 602 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply E64 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E74 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E65 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E75 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 211 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 208 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E73 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E69 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 209 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 205 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 202 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 200 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E71 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 206 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 207 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 214 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 210 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 203 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 213 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 217 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E72 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 218 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 215 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 219 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 216 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCSP Recruitment 56 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 55 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 220 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 222 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 224 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 223 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 225 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 226 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 229 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 227 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 230 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 228 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 231 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 232 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 233 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 234 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameUK Payroll Services 237 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 256 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 236 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 245 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 255 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 235 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 259 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 238 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 257 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 61 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 241 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 240 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 65 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 63 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 244 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 242 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 64 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 243 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 239 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 249 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 258 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 247 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 62 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration1 year, 12 months (Closed 26 February 2019)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 254 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 248 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 246 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 251 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 253 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 252 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 267 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 67 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 269 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 218 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 240 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 241 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 220 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 239 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 221 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 219 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 253 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 243 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 238 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 222 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 251 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 223 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 244 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 252 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 257 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 225 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 274 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 246 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 245 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 273 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 242 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 255 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 260 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 227 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 234 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 256 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 249 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 259 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 276 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 254 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 272 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 224 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 275 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 226 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 247 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 228 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 233 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 237 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 235 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 248 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 229 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 250 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 75 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 279 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 217 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 74 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 80 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 77 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 213 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 212 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 216 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 211 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 230 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 78 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 231 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 232 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 79 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 72 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 71 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 284 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 282 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 71 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 72 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 67 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration1 year, 12 months (Closed 26 February 2019)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 73 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 74 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 61 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 69 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 75 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 65 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 64 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 68 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 261 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 263 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 260 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 262 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 264 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 69 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 277 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 281 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 70 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 268 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 270 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameStaff Supply Cc168 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameUK Payroll Services 265 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 266 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 283 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 271 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 66 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 215 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit, Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 63 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 62 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 76 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameTBC Vital Payroll Services 73 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 236 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameIndustrial Temps 258 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 280 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameUK Payroll Services 278 Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (10 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameStaff Supply Cc33 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Cc155 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Cc55 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Cc87 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 4 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 115 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Cc94 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 81 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 77 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 80 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 78 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 82 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 84 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 83 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 85 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 76 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 2 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 87 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 88 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 86 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 90 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 91 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 93 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 94 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameCSP Recruitment 89 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (9 months, 1 week after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Company NameLabour Supply A44 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (7 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (7 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (7 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (7 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A13 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A14 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A11 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp177 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp71 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp211 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp212 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp178 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp72 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp179 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration5 months (Closed 01 August 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp73 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp176 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp74 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp258 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp141 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp40 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp38 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp116 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp108 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp122 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp39 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp83 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp76 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp187 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp247 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp142 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp182 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp125 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp180 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp82 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp181 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp117 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp124 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp244 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp249 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp186 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp188 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp243 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp213 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp106 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp113 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp137 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp119 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp185 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp120 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp78 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp77 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp121 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp84 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp118 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp123 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp136 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp42 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp145 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp143 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp79 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp88 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp183 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp114 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp245 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp251 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp139 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp41 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp252 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp184 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp144 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp250 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp135 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp37 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp140 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp86 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp81 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp138 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp87 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp85 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp36 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp55 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp80 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp253 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp129 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp103 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp150 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp105 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp111 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp126 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp233 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp11 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp44 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp50 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp197 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp127 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp46 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp199 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp112 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp43 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp131 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp47 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp194 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp130 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp134 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp193 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp132 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp192 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp147 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp196 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp172 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp234 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A21 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp128 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp104 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp198 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp51 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp235 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp236 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp237 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp96 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp149 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp52 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp133 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp153 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp218 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp148 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp91 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp158 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp189 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp190 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp57 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp152 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp191 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp220 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp154 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp58 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp94 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp362 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp219 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp92 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp215 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp56 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp54 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp225 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp151 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp156 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp222 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp97 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp109 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp89 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp248 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp95 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp13 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A22 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A24 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp280 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp230 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp155 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp228 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp276 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp232 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp90 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp348 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp277 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp160 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp167 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp273 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A23 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp229 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp100 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp165 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp171 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp102 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp159 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp98 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp101 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp164 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration5 months (Closed 01 August 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp22 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp246 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp275 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp195 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp217 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp169 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp168 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp163 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp99 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp53 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp216 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp343 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp45 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration5 months (Closed 01 August 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp344 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp274 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A30 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp346 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp214 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp347 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A26 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp21 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A32 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp24 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp166 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration5 months (Closed 01 August 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A31 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A29 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp23 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A27 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A33 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp345 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp25 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A25 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp75 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp170 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp221 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp320 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp341 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp324 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp241 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp293 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp26 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp291 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp288 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp319 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp339 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp316 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp318 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp342 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp210 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp332 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp242 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp261 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp289 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp227 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp331 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp263 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp262 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp27 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp264 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp271 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp30 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp337 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp317 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp257 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp265 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp290 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp255 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp329 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A38 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp31 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp226 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp268 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp266 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp256 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp29 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp267 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A36 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp278 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp360 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp321 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp307 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp292 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp325 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp270 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp259 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp334 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp340 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp35 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp63 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp238 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration5 months (Closed 01 August 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp296 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp297 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp62 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp269 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp260 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp281 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A10 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A35 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp67 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp333 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp363 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp361 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A37 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp59 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp66 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp33 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp335 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp300 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp202 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp350 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp301 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp327 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp299 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp284 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp239 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp64 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp282 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp322 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp354 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp61 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A41 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp336 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp311 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp285 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp302 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp68 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp358 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp326 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp286 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp312 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp204 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp272 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp175 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp205 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A43 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp351 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp314 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp368 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp203 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp328 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp303 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp60 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp240 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp206 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp323 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp306 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp367 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp279 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp10 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp355 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp207 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp208 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp330 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp283 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp209 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp298 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp313 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp287 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp378 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp356 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp304 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp370 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp174 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A39 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp353 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp308 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp65 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp372 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration5 months (Closed 01 August 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp295 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp373 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A42 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp374 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp309 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp32 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp375 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp254 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp200 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp201 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp305 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp369 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp352 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp315 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp357 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp366 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp364 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp379 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp14 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp377 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp224 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp310 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp223 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp231 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp380 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp386 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp382 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp381 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp387 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp384 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp383 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp388 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply A18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp110 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp294 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp93 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp365 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp359 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameLabour Supply Pp371 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameStaff Supply C3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C21 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply A8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A27 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply D20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply A42 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D23 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply D24 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply G9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply G16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply F17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply H20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply H15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply I18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply I22 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply I36 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply I14 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply I28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply I48 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H33 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply I45 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H31 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C26 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H46 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply H35 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H36 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H40 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply C36 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply H43 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months, 1 week (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply D49 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C50 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D32 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year, 1 month after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C42 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D43 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D41 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F31 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F26 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E36 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E47 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F27 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D35 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D39 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E50 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F33 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F29 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F30 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F42 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F38 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F39 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F36 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F37 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply F35 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A66 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A108 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C59 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A67 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A83 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A120 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A110 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A71 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A75 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A61 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A73 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C64 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A109 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A86 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C65 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A74 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A94 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A112 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C71 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C70 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A95 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A84 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C61 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A119 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A118 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C62 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A62 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A96 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C67 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C60 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C76 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A89 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A70 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A64 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A77 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A56 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C58 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A103 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A79 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C63 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A72 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A88 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C75 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A63 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A97 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C66 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A52 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C69 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A93 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A91 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A58 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A111 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A80 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C78 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C77 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply A113 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C52 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A90 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A100 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A81 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A78 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A54 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C54 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A53 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A104 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C74 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A114 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A116 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A82 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A92 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A55 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A57 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A60 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C73 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C51 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A106 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A117 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A102 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C79 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply C80 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J11 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J13 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L13 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J32 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D71 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J31 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L14 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D73 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L10 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L11 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D74 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J33 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D72 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D56 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J22 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D66 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E51 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D75 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D58 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B11 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J24 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J23 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K10 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B13 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K11 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D67 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J25 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E53 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E54 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E52 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J26 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D52 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B14 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply E55 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D68 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J27 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D59 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D60 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J29 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D53 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D51 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D69 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D65 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply L20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K14 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D64 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D62 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply B9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D61 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J10 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J30 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M13 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H55 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply K5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H53 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H52 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M14 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H54 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M10 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M21 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M11 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H51 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply D27 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply H42 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M63 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N29 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M64 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply N16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M67 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M50 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M46 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M68 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M66 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M48 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M47 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N10 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M61 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M69 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M51 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M49 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M43 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M73 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M41 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M70 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M62 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N11 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M45 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M79 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M80 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N14 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M40 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M78 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M39 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N30 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M44 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M74 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M76 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M71 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M38 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M33 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M77 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N13 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M37 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M65 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M32 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M35 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M72 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M53 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O13 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M55 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M56 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M42 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N25 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N23 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M36 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O21 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M75 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Directror
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M57 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M52 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N21 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M22 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N26 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N22 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M27 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M58 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M26 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M23 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N24 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M24 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M30 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O10 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M59 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M31 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply M60 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O11 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply N27 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J14 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply J12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Ga1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration6 months, 2 weeks (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga30 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply J4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Ga160 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga76 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga56 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga154 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga45 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga185 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga186 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga191 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga188 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga189 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga187 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga141 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga192 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga134 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga140 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga166 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga197 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga184 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga165 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga163 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga183 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga131 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga203 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga268 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga281 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga277 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga298 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga297 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga299 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga312 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga309 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga222 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga308 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga310 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga315 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga326 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga229 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga230 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga346 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga164 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga362 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga375 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga215 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga216 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga217 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga327 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga305 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga345 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 40 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 56 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 54 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 55 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 109 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 112 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 262 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 117 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 50 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 267 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 272 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 111 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 77 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 271 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 68 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 269 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 63 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 279 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 275 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 132 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 282 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 285 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 80 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 135 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 283 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 287 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 284 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 286 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 299 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 292 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 295 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 296 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 79 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 293 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 290 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 294 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 298 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 74 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 98 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 101 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 105 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 241 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 181 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 203 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 345 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 196 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 204 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 211 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 212 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 207 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 234 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 163 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 384 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 382 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 250 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 249 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 152 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 381 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 371 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 385 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 244 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 332 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 251 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 183 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 344 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 325 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 184 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 171 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 346 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 173 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 315 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 175 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 397 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 396 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 174 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 314 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 259 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 257 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 256 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 258 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 398 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 260 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 310 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 393 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply A65 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply A68 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 177 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 319 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 317 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 392 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 179 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 180 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 320 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 400 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 252 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 253 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 169 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 159 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 367 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 168 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 232 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 308 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 172 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 302 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 166 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 167 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 139 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 336 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 209 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 305 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 301 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 229 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 197 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 304 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 143 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 218 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 338 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 220 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 158 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 307 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 347 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 369 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 155 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 206 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 219 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 165 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 198 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration5 months (Closed 01 August 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 142 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 340 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 141 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 187 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 370 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 144 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 341 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 326 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 365 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 146 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 387 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 335 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 150 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 306 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 154 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 390 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 351 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 140 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 186 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 170 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 389 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 221 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 205 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 374 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 160 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 202 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 330 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 323 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 342 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 334 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 208 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 331 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 322 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 366 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 355 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 329 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 358 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 379 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 363 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 248 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 164 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 350 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 189 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 373 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 348 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 327 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 182 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 383 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 215 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 364 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 376 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 210 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 213 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 349 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 223 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 161 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 328 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 333 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 309 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 361 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 192 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 233 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 200 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 377 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 324 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 352 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 359 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 368 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 222 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 354 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 191 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 311 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 157 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 353 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 380 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 188 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 356 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 386 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 145 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 375 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 193 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 226 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply D63 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 195 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 227 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 312 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 247 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 224 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 321 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 357 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 339 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 228 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 254 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 372 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 255 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 395 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 225 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 216 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 714 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 713 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 717 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 129 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply G26 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameIndustrial Temps 132 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 722 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 746 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply G31 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 134 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 130 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply G27 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameIndustrial Temps 137 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 710 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 131 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 747 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 709 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 715 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply G28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply G30 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply G29 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 720 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 725 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 138 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 711 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 136 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply G39 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 724 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 139 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 733 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 719 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 748 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 750 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 736 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 708 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 102 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameCSP Recruitment 104 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 734 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 135 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply G44 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameIndustrial Temps 142 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply G32 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 728 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 141 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 729 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 735 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply G37 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply G46 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 742 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply G45 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply G47 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply G36 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply G48 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply G35 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply G50 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply G33 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 704 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply G34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 705 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply G49 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 707 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 739 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 703 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 745 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 740 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 143 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 731 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 730 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply G42 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 744 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 706 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 242 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 738 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 239 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 701 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 741 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 743 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga317 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 246 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 144 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 237 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 236 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 240 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 702 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 732 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 235 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 316 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 245 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 394 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 178 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply P32 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P33 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Ga394 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Q13 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply G40 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply G43 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O23 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q14 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R22 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O22 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O24 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 238 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Q16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R23 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply O25 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Ga132 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply R24 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q10 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 46 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply P14 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q30 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q31 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P22 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P25 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q26 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 45 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Q38 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q23 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q40 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P27 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P10 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P23 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q25 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q37 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P13 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q22 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q24 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P28 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P30 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P31 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P38 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P29 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q32 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q36 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q21 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P21 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q35 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R13 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P37 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P40 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P36 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P39 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P35 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R16 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameIndustrial Temps 145 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Q4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 737 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Q5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R20 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q6 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 337 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply P3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P24 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R10 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply P4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameCSP Recruitment 105 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Q19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q39 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply Q33 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company NameStaff Supply R25 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
6th Floor 42-50 Kimpton Road
Luton
Bedfordshire
LU2 0FP
Company Name24-7 Rec Services 438 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 405 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 429 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 412 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 427 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 402 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 421 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 422 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 436 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 423 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 430 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 401 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 428 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 403 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 404 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 440 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 439 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 415 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 410 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 435 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 407 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 441 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 432 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 416 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 447 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 433 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 442 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 417 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 413 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 446 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 431 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 424 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 408 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 409 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 443 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 418 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 425 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 450 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 419 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 434 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 420 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 449 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 448 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 444 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 445 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 460 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 459 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 154 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 146 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 482 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 147 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 451 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 484 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 486 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 151 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 485 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 148 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 456 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 454 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 483 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 181 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 487 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 183 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 455 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 488 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 152 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 190 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 496 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 495 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 497 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 171 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 193 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 498 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 173 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 176 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 477 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 478 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 481 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 479 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 480 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 167 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 461 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 467 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 465 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 165 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 462 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 470 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 158 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 156 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 164 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 186 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 157 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 492 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 468 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 464 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 189 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 163 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 188 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 195 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 162 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 472 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 466 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 494 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 473 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 491 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 499 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 194 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 471 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 493 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (1 year after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga411 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 531 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga442 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 512 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga441 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga432 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 542 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga451 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga412 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 552 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 532 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga413 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga433 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 513 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 543 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 561 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga452 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 551 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga443 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga454 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 563 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga453 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 533 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 564 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga463 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga421 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 571 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga423 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 573 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga464 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga472 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga424 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 592 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga496 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 522 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga434 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 521 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga493 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga422 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga419 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga414 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga494 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 525 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga415 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 524 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga426 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga495 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga429 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga491 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga418 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga417 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga430 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 515 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 598 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga427 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months (Closed 04 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga420 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga497 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga436 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 519 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 514 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga437 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 593 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga438 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 597 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga439 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 516 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga440 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 518 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 600 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 595 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga447 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 550 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga445 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga448 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga446 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 528 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 537 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga500 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 530 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 535 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 555 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 529 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga466 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 560 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 548 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 584 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 581 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga457 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga469 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 557 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 569 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga455 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga499 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga460 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 558 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga458 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 575 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga459 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 566 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 556 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 547 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 539 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 559 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 570 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 546 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 545 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga485 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 549 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga478 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 565 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 567 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga467 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga470 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga477 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 577 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga483 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 574 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 580 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga476 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 582 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 579 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 589 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 192 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga488 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga490 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 752 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 751 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 763 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 754 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 766 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 757 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 764 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 753 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 767 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 755 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 762 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 769 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 770 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 768 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 758 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 759 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 562 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 765 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 502 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 503 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga401 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 506 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga410 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga409 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga402 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga404 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 505 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga406 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga408 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 501 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 509 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 508 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 507 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga403 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 1 week (Closed 11 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 504 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2017 (12 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 18 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 120 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Cc15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Cc56 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 96 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 123 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 125 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 106 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 86 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 92 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameIndustrial Temps 112 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply A5 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply E1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply E4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply F19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply G21 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply H18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply I21 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply C40 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga62 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration6 months, 1 week (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga65 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration6 months, 1 week (Closed 12 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga148 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga95 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga135 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga198 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga174 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga278 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga284 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga258 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga265 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga250 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga249 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga316 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga325 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga378 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga337 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga395 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga397 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga176 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply Ga328 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company Name24-7 Rec Services 314 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 March 2017 (1 year after company formation)
Appointment Duration4 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply C8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply F15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply E14 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply E15 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply F18 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply H8 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply F1 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply D25 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply E19 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply H17 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply I12 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply I11 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply I35 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply I37 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply D4 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply D9 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply A35 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply D7 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply I30 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply I40 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply I41 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply I49 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply I44 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply C44 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply C34 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameStaff Supply C47 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2017 (1 year, 1 month after company formation)
Appointment Duration6 months (Closed 05 September 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
Unit 3, The Courtyard, High Street
Clophill
Bedford
Bedfordshire
MK45 4AB
Company NameLabour Supply Pp157 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 April 2017 (7 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (Closed 25 July 2017)
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Registered Company Address
The Bull Pit Beech Hyde Farm, Dyke Lane
Wheathampstead
St. Albans
Hertfordshire
AL4 8EN
Company NameCentral Bb52 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration8 years
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb62 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration8 years
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb61 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration8 years
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Bb65 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 April 2016 (6 months after company formation)
Appointment Duration8 years
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz44 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 May 2016 (1 year, 2 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz183 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 May 2016 (1 year, 1 month after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz195 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz192 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz193 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz194 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz174 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz164 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz156 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz191 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz167 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz165 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz166 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz190 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz162 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 May 2016 (1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz51 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz37 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCentral Zz47 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date24 May 2016 (1 year, 3 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidencePhilippines
Addresses
Correspondence Address
Unit 7 Napier Court Gander Lane
Balbourgh Links
Chesterfield
Derbyshire
S43 4PZ
Registered Company Address
55 Baker Street
London
W1U 7EU

Appointment Timeline

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