British – Born 52 years ago (December 1971)
Company Name | National Dental Plan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (25 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Fish Administration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (12 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Capita Pension Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (25 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Capita Life & Pensions Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (12 years after company formation) |
Appointment Duration | 2 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 Name | Capita Insurance Services Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (7 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Capita Retail Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (9 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Capita Employee Benefits Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2014 (5 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Booking Services International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2015 (31 years after company formation) |
Appointment Duration | 7 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 Name | CML Reporting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2015 (8 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Capita Property And Infrastructure International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (16 years, 3 months after company formation) |
Appointment Duration | 11 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 Name | Capita Property And Infrastructure (Structures) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (29 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | Contact Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (10 years, 3 months after company formation) |
Appointment Duration | 5 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 Name | Projen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (20 years, 6 months after company formation) |
Appointment Duration | 5 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 Name | Capita Property And Infrastructure International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (23 years, 3 months after company formation) |
Appointment Duration | 11 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 Name | Capita Property And Infrastructure Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (16 years, 4 months after company formation) |
Appointment Duration | 11 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 Name | CHKS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (26 years, 2 months after company formation) |
Appointment Duration | 7 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 Name | Electra-Net (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (19 years, 4 months after company formation) |
Appointment Duration | 10 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 Name | Pervasive Networks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (19 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Computerland UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (28 years, 5 months after company formation) |
Appointment Duration | 10 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 Name | Capita Managed IT Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (19 years, 3 months after company formation) |
Appointment Duration | 10 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 Name | Capita IT Services Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (10 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Capita IT Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (48 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Pervasive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (10 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Trustmarque Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (29 years, 2 months after company formation) |
Appointment Duration | 10 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 Name | Computer Systems Integration Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (7 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | CSI Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2018 (9 months, 3 weeks after company formation) |
Appointment Duration | 2 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 Name | Computer Systems Integration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2018 (34 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Computing Services For Industry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2018 (14 years, 12 months after company formation) |
Appointment Duration | 2 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 Name | Azets Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2019 (3 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Azets Debtco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2019 (3 years after company formation) |
Appointment Duration | 1 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 Name | Azets Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2019 (3 years after company formation) |
Appointment Duration | 1 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 Name | Azets Ba Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2019 (3 years after company formation) |
Appointment Duration | 1 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 Name | Azets Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2019 (3 years after company formation) |
Appointment Duration | 1 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 Name | Azets Ba Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2019 (3 years after company formation) |
Appointment Duration | 1 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 Name | Azets Opco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2019 (2 years, 12 months after company formation) |
Appointment Duration | 1 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 Name | Azets Holdco 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2019 (3 years after company formation) |
Appointment Duration | 1 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 Name | Azets Br Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2019 (3 years after company formation) |
Appointment Duration | 1 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 Name | Azets Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2019 (3 years after company formation) |
Appointment Duration | 1 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 Name | Azets UK Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2019 (2 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | CSI Topco Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (7 months, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | Minton House Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2014 (16 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Gissings Trustees Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (30 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Capita Hartshead Tracing Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (9 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Capita Sip Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (18 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Capita Hartshead Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (9 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Capita Hartshead Pensions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (24 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Capita Hartshead Financial Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (27 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Capita Hartshead Consultancy Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (43 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Capita Hartshead Benefit Consultants Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (26 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Claims Assistance (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (20 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | Fish Financial Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (3 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | NDPH Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (5 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | NDP (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (7 years after company formation) |
Appointment Duration | 1 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 Name | Brokers Educational Supply Teachers Underwriting Agency Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2014 (28 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Capita Aurora Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (13 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | Repair Management Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (25 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Repair Management Services Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (9 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Aghoco 1018 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (4 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Aghoco 1005 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (4 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Capita (06243477) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2014 (6 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Capita Wealth And Distribution Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2014 (8 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Medicare First Executive Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (1 year, 6 months after company formation) |
Appointment Duration | 3 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 Name | Nb Real Estate Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (10 years, 3 months after company formation) |
Appointment Duration | 11 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 Name | BCS Design Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (12 years, 5 months after company formation) |
Appointment Duration | 5 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 Name | Projen Ebt Trustee Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (14 years, 11 months after company formation) |
Appointment Duration | 5 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 Name | Capita (6588350) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (7 years, 8 months after company formation) |
Appointment Duration | 5 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 Name | Elsworth Sykes Northern Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (20 years after company formation) |
Appointment Duration | 11 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 Name | Multi-Tech Contracts Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (23 years, 4 months after company formation) |
Appointment Duration | 11 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 Name | Nb Real Estate Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (13 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | ESPM Project Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (23 years, 7 months after company formation) |
Appointment Duration | 11 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 Name | ESA Design Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (20 years after company formation) |
Appointment Duration | 7 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 Name | Elsworth Sykes Trustee Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (29 years, 5 months after company formation) |
Appointment Duration | 11 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 Name | Cymbio Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (8 years after company formation) |
Appointment Duration | 7 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 Name | Elsworth Sykes Partnership Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (34 years after company formation) |
Appointment Duration | 11 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 Name | Health Analytics Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (6 years, 11 months after company formation) |
Appointment Duration | 2 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 Name | Capita Intelligent Building Infrastructure Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (3 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | S3DC Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (7 years, 1 month after company formation) |
Appointment Duration | 10 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 Name | Magnos (Holdings) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (13 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Network Technology Solutions (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (12 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Beovax Computer Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (24 years, 6 months after company formation) |
Appointment Duration | 10 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 Name | OPIN Systems Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (26 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Solid State Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (28 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Capita (04472243) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2017 (14 years, 6 months after company formation) |
Appointment Duration | 10 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 Name | NIU Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (17 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | NIU Solutions Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2018 (6 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Capita Insurance Services Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (21 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Capita Symonds (Asia) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (20 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | Capita Birmingham Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (10 years, 2 months after company formation) |
Appointment Duration | 5 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 Name | Electra-Net Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (9 years, 2 months after company formation) |
Appointment Duration | 10 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 Name | Capita IT Services (BSF) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (32 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Electra-Net Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (9 years, 2 months after company formation) |
Appointment Duration | 10 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 Name | Updata Infrastructure (UK) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2016 (7 years, 5 months after company formation) |
Appointment Duration | 10 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 Name | CSI Midco Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2018 (9 months, 3 weeks after company formation) |
Appointment Duration | 2 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 |