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

Mr Ian Edward Jarvis

British – Born 52 years ago (December 1971)

Mr Ian Edward Jarvis
17 Rochester Row
London
SW1P 1QT

Current appointments

Resigned appointments

93

Closed appointments

Companies

Company NameNational Dental Plan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2014 (25 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
Milton Court
Westcott Road
Dorking
Surrey
RH4 3LZ
Company NameFish Administration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2014 (12 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (Resigned 27 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
Rossington'S Business Park
West Carr Road
Retford
Nottinghamshire
DN22 7SW
Company NameCapita Pension Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2014 (25 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Resigned 23 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameCapita Life & Pensions Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (12 years after company formation)
Appointment Duration2 years (Resigned 16 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameCapita Insurance Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (7 years, 1 month after company formation)
Appointment Duration2 years (Resigned 16 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameCapita Retail Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 13 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameCapita Employee Benefits Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2014 (5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 16 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameBooking Services International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2015 (31 years after company formation)
Appointment Duration7 months, 1 week (Resigned 16 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
4th Floor, Broadhurst House
56 Oxford Street
Manchester
M1 6EU
Company NameCML Reporting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2015 (8 years, 1 month after company formation)
Appointment Duration1 day (Resigned 19 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
4th Floor Park Gate
161-163 Preston Road
Brighton
East Sussex
BN1 6AF
Company NameCapita Property And Infrastructure International Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (16 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameCapita Property And Infrastructure (Structures) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (29 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameContact Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (10 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameProjen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (20 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
2nd Floor 1100 Daresbury Park
Daresbury
Warrington
WA4 4HS
Company NameCapita Property And Infrastructure International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (23 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameCapita Property And Infrastructure Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (16 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameCHKS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (26 years, 2 months after company formation)
Appointment Duration7 months (Resigned 19 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
11 Buckingham Street
London
WC2N 6DF
Company NameElectra-Net (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (19 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 09 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NamePervasive Networks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
Marlborough House Westminster Place
York Business Park
York
YO26 6RW
Company NameComputerland UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (28 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 09 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameCapita Managed IT Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (19 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 09 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
Hillview House
61 Church Road
Newtownabbey
Co Antrim
BT36 7LQ
Northern Ireland
Company NameCapita IT Services Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
65 Gresham Street
London
EC2V 7NQ
Company NameCapita IT Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (48 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
Pavilion Building Ellismuir Way
Tannochside Park
Uddingston
Glasgow
G71 5PW
Scotland
Company NamePervasive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
Marlborough House
Westminster Place
York
YO26 6RW
Company NameTrustmarque Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (29 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 09 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
Marlborough House Westminster Place
York Business Park
York
YO26 6RW
Company NameComputer Systems Integration Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (7 years, 10 months after company formation)
Appointment Duration4 months, 1 week (Resigned 05 July 2018)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Lynton House 7-12 Tavistock Square
London
WC1H 9BQ
Registered Company Address
2940 Trident Court Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameCSI Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (9 months, 3 weeks after company formation)
Appointment Duration2 months (Resigned 05 July 2018)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Orion House
5 Upper St Martin'S Lane
London
WC2H 9EA
Registered Company Address
2940 Trident Court Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameComputer Systems Integration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (34 years, 8 months after company formation)
Appointment Duration2 months, 1 week (Resigned 13 July 2018)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Registered Company Address
2940 Trident Court Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameComputing Services For Industry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (14 years, 12 months after company formation)
Appointment Duration2 months (Resigned 05 July 2018)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Registered Company Address
2940 Trident Court Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameAzets Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2019 (3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Great Queen Street
London
WC2B 5AH
Registered Company Address
22 Grenville Street
St. Helier
Jersey
JE4 8PX
Company NameAzets Debtco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2019 (3 years after company formation)
Appointment Duration1 year, 8 months (Resigned 01 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Great Queen Street
London
WC2B 5AH
Registered Company Address
22 Grenville Street
Jersey
JE4 8PX
Company NameAzets Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2019 (3 years after company formation)
Appointment Duration1 year, 8 months (Resigned 01 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Great Queen Street
London
WC2B 5AH
Registered Company Address
22 Grenville Street
St Helier
Jersey
JE4 8PX
Company NameAzets Ba Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2019 (3 years after company formation)
Appointment Duration1 year, 8 months (Resigned 01 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Churchill House 59 Lichfield Street
Walsall
WS4 2BX
Registered Company Address
22 Grenville Street
St Helier
Jersey
JE4 8PX
Company NameAzets Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2019 (3 years after company formation)
Appointment Duration1 year, 8 months (Resigned 01 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Great Queen Street
London
WC2B 5AH
Registered Company Address
22 Grenville Street
St Helier
Jersey
JE4 8PX
Company NameAzets Ba Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2019 (3 years after company formation)
Appointment Duration1 year, 8 months (Resigned 01 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Churchill House 59 Lichfield Street
Walsall
WS4 2BX
Registered Company Address
22 Grenville Street
Saint Helier
Jersey
JE4 8PX
Company NameAzets Opco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2019 (2 years, 12 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Great Queen Street
London
WC2B 5AH
Registered Company Address
22 Grenville Street
St Helier
Jersey
JE4 8PX
Company NameAzets Holdco 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2019 (3 years after company formation)
Appointment Duration1 year, 8 months (Resigned 01 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Great Queen Street
London
WC2B 5AH
Registered Company Address
22 Grenville Street
St Helier
Jersey
JE4 8PX
Company NameAzets Br Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2019 (3 years after company formation)
Appointment Duration1 year, 8 months (Resigned 01 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Great Queen Street
London
WC2B 5AH
Registered Company Address
22 Grenville Street
St Helier
Jersey
JE4 8PX
Company NameAzets Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2019 (3 years after company formation)
Appointment Duration1 year, 8 months (Resigned 01 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Great Queen Street
London
WC2B 5AH
Registered Company Address
22 Grenville Street
St Helier
Jersey
JE4 8PX
Company NameAzets UK Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2019 (2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 01 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
16 Great Queen Street
London
WC2B 5AH
Registered Company Address
22 Grenville Street
St Helier
Jersey
JE4 8PX
Company NameCSI Topco Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (7 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (Resigned 07 July 2018)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
C/O Mml Capital Partners Orion House
5 Upper St Martin’S Lane
London
WC2H 9EA
Registered Company Address
2940 Trident Court Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameMinton House Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2014 (16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (Resigned 23 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
Company NameGissings Trustees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (30 years, 7 months after company formation)
Appointment Duration2 years (Resigned 16 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapita Hartshead Tracing Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (9 years, 10 months after company formation)
Appointment Duration4 months (Resigned 10 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapita Sip Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (18 years, 7 months after company formation)
Appointment Duration2 years (Resigned 16 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapita Hartshead Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (9 years, 3 months after company formation)
Appointment Duration4 months (Resigned 10 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapita Hartshead Pensions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (24 years, 11 months after company formation)
Appointment Duration1 year (Resigned 26 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapita Hartshead Financial Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (27 years, 3 months after company formation)
Appointment Duration1 year (Resigned 26 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
The Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Company NameCapita Hartshead Consultancy Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (43 years, 3 months after company formation)
Appointment Duration1 year (Resigned 26 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapita Hartshead Benefit Consultants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (26 years, 4 months after company formation)
Appointment Duration1 year (Resigned 26 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameClaims Assistance (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2014 (20 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 10 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
Milton Court
Westcott Road
Dorking
Surrey
RH4 3LZ
Company NameFish Financial Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2014 (3 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (Resigned 10 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameNDPH Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2014 (5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (Resigned 03 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
Milton Court
Westcott Road
Dorking
Surrey
RH4 3LZ
Company NameNDP (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2014 (7 years after company formation)
Appointment Duration1 year, 6 months (Resigned 03 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
Milton Court
Westcott Road
Dorking
Surrey
RH4 3LZ
Company NameBrokers Educational Supply Teachers Underwriting Agency Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2014 (28 years, 4 months after company formation)
Appointment Duration2 years (Resigned 16 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapita Aurora Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2014 (13 years, 2 months after company formation)
Appointment Duration3 months, 1 week (Resigned 10 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameRepair Management Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2014 (25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 16 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
30 Berners Street
London
W1T 3LR
Company NameRepair Management Services Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2014 (9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 16 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAghoco 1018 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2014 (4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (Resigned 16 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAghoco 1005 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2014 (4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (Resigned 16 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
30 Berners Street
London
W1T 3LR
Company NameCapita (06243477) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2014 (6 years, 9 months after company formation)
Appointment Duration2 years (Resigned 23 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
30 Berners Street
London
W1T 3LR
Company NameCapita Wealth And Distribution Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2014 (8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (Resigned 16 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMedicare First Executive Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
C/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Company NameNb Real Estate Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (10 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBCS Design Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (12 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameProjen Ebt Trustee Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (14 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
17 Rochester Row
London
SW1P 1QT
Company NameCapita (6588350) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (7 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameElsworth Sykes Northern Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (20 years after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMulti-Tech Contracts Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (23 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameNb Real Estate Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (13 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameESPM Project Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (23 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameESA Design Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (20 years after company formation)
Appointment Duration7 months (Resigned 19 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameElsworth Sykes Trustee Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (29 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCymbio Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (8 years after company formation)
Appointment Duration7 months (Resigned 19 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameElsworth Sykes Partnership Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (34 years after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHealth Analytics Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2016 (6 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapita Intelligent Building Infrastructure Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
30 Berners Street
London
W1T 3LR
Company NameS3DC Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (7 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (Resigned 09 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameMagnos (Holdings) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameNetwork Technology Solutions (UK)  Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameBeovax Computer Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (24 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 09 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameOPIN Systems Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (26 years, 8 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Company NameSolid State Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (28 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapita (04472243) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2017 (14 years, 6 months after company formation)
Appointment Duration10 months, 1 week (Resigned 09 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameNIU Solutions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (17 years, 8 months after company formation)
Appointment Duration4 months, 1 week (Resigned 05 July 2018)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Lynton House Tavistock Square
London
WC1H 9BQ
Registered Company Address
2940 Trident Court Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN
Company NameNIU Solutions Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2018 (6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 13 July 2018)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Lynton House Tavistock Square
London
WC1H 9BQ
Registered Company Address
Lynton House
Tavistock Square
London
WC1H 9BQ
Company NameCapita Insurance Services Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (21 years, 1 month after company formation)
Appointment Duration2 years (Resigned 16 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapita Symonds (Asia) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (20 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (Resigned 01 January 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapita Birmingham Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2016 (10 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 12 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameElectra-Net Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (9 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 09 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCapita IT Services (BSF) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (32 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 31 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameElectra-Net Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (9 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 09 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameUpdata Infrastructure (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2016 (7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (Resigned 09 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Rochester Row
London
SW1P 1QT
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCSI Midco Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (9 months, 3 weeks after company formation)
Appointment Duration2 months (Resigned 05 July 2018)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Orion House
5 Upper St Martin'S Lane
London
WC2H 9EA
Registered Company Address
2940 Trident Court Solihull Parkway
Birmingham Business Park
Birmingham
B37 7YN

Appointment Timeline

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