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

Silvermace Services Limited

Corporation

Silvermace Services Limited
18 Canterbury Road
Whitstable
Kent
CT5 4EY

Current appointments

Resigned appointments

292

Closed appointments

Corporate Director

InformationThis entity is a corporation assigned as a director or secretary
Possible matchCompanies House doesn't link corporate directors to actual companies. However this corporate director has the same name as company number 02671045, so is likely to be the same entity.

View company 02671045

Companies

Company NameRingsloe Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 21 February 1992)
Assigned Occupation Service Company
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
44-46 Queen Street
Ramsgate
CT11 9EF
Company NameADM Computer Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Chaucer Road
Canterbury
Kent
CT1 1HH
Company NameEythorne Court Barn Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameFilplastic (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment Duration1 day (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Aldgate House
1-4 Market Place
Hull
East Yorkshire
HU1 1RS
Company NameAloe Vera Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration2 months (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
42 Mexfield Road
London
SW15 2RQ
Company NameJeremy France Jewellers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameBridgefield Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameNewbridge Farmers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 March 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Newbridge Farm
Rye Road Wittersham
Tenterden
Kent
TN30 7EX
Company NameSilvermace Secretarial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameFinney Loveless Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1996 (same day as company formation)
Appointment Duration6 days (Resigned 02 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameD Morgan Welding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 July 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
70 Station Road
Whitstable
Kent
CT5 1LF
Company NameSailing Cruises In Comfort Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint
Shearway Business Park
Folkestone
Kent
CT19 4RH
Company NameSilvermace Corporate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration6 years, 1 month (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameBond Trustees And Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 28 August 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameMulti May Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 09 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
24 High Street
Charing
Ashford
Kent
TN27 0HX
Company NameWhite Horse Qhse Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
89/91 High Street
Dilton Marsh
Westbury
Wiltshire
BA13 4DP
Company NameTelle Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment Duration3 days (Resigned 31 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
14 Blenheim Close
Meopham
Gravesend
DA13 0PQ
Company NameElectrotec Repair Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 September 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Unit 101 Ellingham Way Ind Est
Ashford
Kent
TN23 6LZ
Company NameRoofix Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
6 Bittern Close
Aldershot
Hampshire
GU11 3FL
Company NameIDP Records Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Idp Records 161 Ramsgate Road
Margate
Kent
CT9 4EY
Company NameShields Decorators Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Beacon Top, Beacon Hill
Cliff Road
Hythe
Kent
CT21 5XL
Company NameDiva Metalwork Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1999 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Unit 3 Stone Stile Farm
Selling
Faversham
Kent
ME13 9SD
Company NameT.W.T.C. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1999)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Lyndale House
24a High Street
Addlestone
KT15 1TN
Company NameCircleindigo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2000 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Suite 2, Second Floor North The Fitted Rigging House
Anchor Wharf, The Historic Dockyard
Chatham
Kent
ME4 4TZ
Company NameBooker & Best Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 March 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Windmill House
Windmill Road
St. Leonards On Sea
East Sussex
TN38 9BY
Company NameA.L.E. Business Machines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2000 (same day as company formation)
Appointment Duration4 weeks (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameThe Really Stable Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (same day as company formation)
Appointment Duration2 months (Resigned 02 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Adelaide Cottage 2 Stable Court
Chilham Castle Estate
Canterbury
Kent
CT4 8DB
Company NameDovecote Court Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 February 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint
Shearway Business Park
Folkestone
Kent
CT19 4RH
Company NameSpr.Uk. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
108 Beaver Road
Ashford
Kent
TN23 7ST
Company NameG.N. & L.B. Farley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Unit 2 Hillborough Business Park
Sweechbridge Road
Herne Bay
Kent
CT6 6TE
Company NameJigsaw Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company Name136 Warwick Way Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment Duration1 week (Resigned 24 May 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
First Floor, 24 St Andrews Crescent
Cardiff
CF10 3DD
Wales
Company NameCronin Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment Duration2 days (Resigned 13 June 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
99 Canterbury Road
Whitstable
Kent
CT5 4HG
Company NameTransversus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 July 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Unit 10 Highpoint Business
Village Henwood
Ashford
Kent
TN24 8DH
Company NameJMO Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
21 Beacon Way
Lympne
Hythe
Kent
CT21 4LJ
Company NamePaul Massey Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 19 September 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Unit 10 Highpoint Business
Village Henwood
Ashford
Kent
TN24 8DH
Company NameElectrogen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Sportsman Farm
St Michaels
Tenterden
Kent
TN30 6SY
Company NameWv.Printing & Binding Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint
Shearway Business Park
Folkestone
Kent
CT19 4RH
Company NameUsher Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
1 Skinner Road
Lydd
Romney Marsh
Kent
TN29 9DD
Company NameMariners Lee Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2001 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 January 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
99 Canterbury Road
Whitstable
Kent
CT5 4HG
Company NameForm Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 January 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Unit 1 Plot 2
Victoria Avenue Industrial Estate
Swanage
Dorset
BH19 1AU
Company NameBluefield Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 28 August 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
C/O Henderson Setterfield
194 Canterbury Road
Birchington
CT7 9AQ
Company NameQuinneys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 30 April 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Wealden Forest Park
Herne Common
Herne Bay
Kent
CT6 7LQ
Company NameRemland Carpets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2002 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 10 September 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18/20 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameCounty Windows (Kent) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
24 Cheriton High Street
Folkestone
Kent
CT19 4ET
Company NameBBRS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Unit 26 Lamberhurst Farm
Dargate
Nr Faversham
Kent
ME13 9EP
Company NameSummer Court (Swalecliffe) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 April 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Anglers Rest
1 Rayham Road
Whitstable
Kent
CT5 3DY
Company NamePaul Stevens Electrical Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
63 Sandyhurst Lane
Ashford
Kent
TN25 4NU
Company NameThe Whitstable Garden Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 27 March 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
6 Saint Alphege Close
Whitstable
Kent
CT5 4RB
Company Name59 Penn Road Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment Duration2 years (Resigned 15 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Flat 1 59 Penn Road
Holloway
London
N7 9RE
Company NameMiller Fencing Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Ash Ridge Farm
Elham
Canterbury
Kent
CT4 6YG
Company NameMulti Movements Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1992
Appointment Duration6 days (Resigned 30 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameK.C. Pipework Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 10 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Rd
Whitstable
Kent
CT5 4EY
Company NameTower Cars Whitstable Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
8 Tower Parade
Whitstable
Kent
CT4 2BJ
Company NameVehicle Efficiency Products Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameSpire Windows Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1992 (same day as company formation)
Appointment Duration3 days (Resigned 04 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
84 Mortimer Street
Herne Bay
Kent
CT6 5PS
Company NameWoodward Homes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment Duration4 days (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Rd
Whistable
Kent
CT5 4EY
Company NameFirst Scene Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration1 week (Resigned 16 August 1993)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable, Kent.
Ct5 4ey.
Company NameAristocrat Windows Doors & Conservatories Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameManis Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
76 Viburnum Close
Ashford
Kent
TN23 3LD
Company NameFilbins (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 1994)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NamePrincesoak Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 31 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameG.M. Auto Repairs Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration2 days (Resigned 24 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Luton Garage
70-76 High Street
Luton
Chatham
Company NameA.E.B. Shopfitters And Specialist Contractors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Eastbourne House
2 Saxbys Lane
Lingfield
Surrey
RH7 6DN
Company NameFarside Productions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment Duration3 months (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Matthey Place Pound Hill
Crawley
West Sussex
RH10 3XA
Company NameChristall Car Wash Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Unit 17 Larkstore Park
Lodge Road Industrial Estate
Staplehurst
Kent
TN12 0QY
Company NameTraditional Theme Art Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 03 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
20 Brunswick Place
Southampton
SO15 2AQ
Company NameAble Promotions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 30 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameSpectral (UK) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration7 years, 3 months (Resigned 01 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameE.S.F. Transport Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
East Street Farm
Ash
Canterbury
Kent
Company NameDisplay Marketing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameProfessional Touch Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Lockside
Navigation Road
Chelmsford,Essex
CM2 6HE
Company NameBook-Keeping Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 January 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
20 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameThree Monkey Design Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 14 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Centre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Company NameSterling Technical Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 06 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
9 Alyssum Close
Springfield
Chelmsford
Essex
CM1 6YF
Company NameD. Nixon Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
73 Pinner View
Harrow
Middlesex
HA1 4RZ
Company NameR. Lowe Engineering Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
9 Alyssum Close
Chelmsford
Essex
CM1 6YF
Company NameSareme Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameFiremaster Productions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
16 Greys Hill
Henley-On-Thames
Oxfordshire
RG9 1SJ
Company NameMam Construction Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameMichael Martin Partnership Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameM. P. Ades & Co. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1996 (same day as company formation)
Appointment Duration10 months (Resigned 30 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameMichael Driver & Co. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1996 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 23 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameAztech Communications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment Duration2 months (Resigned 17 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
9 Alyssum Close
Chelmsford
Essex
CM1 6YF
Company NameLimeoak Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 12 June 1998)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameBob Lindfield & Son Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 May 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
16 The Close
Denton
Newhaven
East Sussex
BN9 0RU
Company NameStop Magazine Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 April 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
70c High Street
Whitstable
Kent
CT5 1AY
Company NameIALA Technical Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
23 Spring Walk
Brayton
Selby
YO8 9DS
Company NameJ.O.Y.F.O.R.C.E. Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1996 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameMSS Contractor Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Gladstone House
77-79 High Street
Egham
TW20 9HY
Company NameStilsound Interiors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 08 October 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
40-42 High Street
Newington
Sittingbourne
Kent
ME9 7JL
Company NameLingquest Trivia Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1996 (same day as company formation)
Appointment Duration6 years, 2 months (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameLingquest Pursuit Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1996 (same day as company formation)
Appointment Duration6 years, 2 months (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameLingquest Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1996 (same day as company formation)
Appointment Duration6 years, 2 months (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameColeve Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 October 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Brookfield The Drove
Chestfield
Whitstable
Kent
CT5 3NT
Company NameW P Veneers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 29 July 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
The Office
Briar Cottage Stone Hill
Sellindge Ashford
Kent
TN25 6EJ
Company NameContour Interior Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1996 (same day as company formation)
Appointment Duration2 months (Resigned 03 September 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Suite 14 Cobbs Wood House
Chart Road
Ashford
Kent
TN23 1EP
Company NameArchimedes And Ted Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 20 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
122 Islandwall
Whitstable
Kent
CT5 1EE
Company NameSlab Shop Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Howards Nursery Centre
Plummers Plain
Horsham
West Sussex
RH13 6NX
Company NameThe Worldwide Tradecounter Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 16 September 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameV.A.L. Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration6 days (Resigned 02 September 1996)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company Name16 Canterbury Road Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Woodside
Bullockstone Road
Herne Bay
Kent
CT6 7NW
Company NamePipework Systems Installers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment Duration2 days (Resigned 11 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
26 Nursery Close
Whitstable
Kent
CT5 1PD
Company NameStar Vending Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1996 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameD.B.R. Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 16 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
28 Romney Road
Bournemouth
Dorset
BH10 6JR
Company NameColemans Industrial Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 31 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Company NameKnight Promotions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 17 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameB.J.M. (Southern) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
100 Gilders Road
Chessington
Surrey
KT9 2AN
Company NameNorton Noble Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration9 months (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameNorton Noble Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1996 (same day as company formation)
Appointment Duration9 months (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameProfit & Loss Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
12 Little Paddocks
Molehill Road, Chestfield
Whitstable
Kent
CT5 3PR
Company NameSouthwood Interiors Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1996 (same day as company formation)
Appointment Duration1 month (Resigned 12 January 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Brandet House Appledore Road
Brenzett
Romney Marsh
Kent
TN29 9UG
Company NameLiving Sculptures Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameOm Vending Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameKemtop Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameHigh Pressure Cleaning Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 30 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameR. & K. Builders Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1997 (same day as company formation)
Appointment Duration11 months (Resigned 16 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
83 Manor Road
Hastings
East Sussex
TN34 3LP
Company NameRosedean Supplies Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 May 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
168 Cheriton High Street
Cheriton
Folkestone
Kent
Company NameSouthhague Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 March 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
23 Acton Road
Whitstable
Kent
CT5 1JJ
Company NameMichael Martin Partnership Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1997 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 05 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameStephens Engineering Consultants Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Willows
Kationa Avenue
Maylandsea
Essex
CM3 6AD
Company NameMulti Dec Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
75 Lower Road
Woodchurch
Ashford
Kent
TN26 3SG
Company NameS. & D. Signs Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration9 months (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Weybourne Frith Road
Aldington Frith
Ashford
Kent
TN25 7HQ
Company NameBuildstour Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1997 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
2 Cobbs Hill Old Wives Lees
Chilham C
Canterbury
Kent
CT4 8AR
Company NameEddystone Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1997 (same day as company formation)
Appointment Duration1 month (Resigned 28 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameR.P. Baas Decorators Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1997 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 03 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
20 Holdenhurst
Washford Farm
Ashford
Kent
TN23 5UT
Company NameLingquest Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameSherboard Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
204 Coombe Valley Road
Dover
Kent
CT17 0HG
Company NamePowell Wilcox Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
80 Hunter Avenue
Willesborough
Ashford
Kent
TN24 0HG
Company NameSherside Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 31 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameChase Property Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1997 (same day as company formation)
Appointment Duration5 months (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
16 Ruskins View
Off School Lane
Herne
Kent
CT6 7AE
Company NameTatner Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 31 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
168 Monckton Street
Monckton
Kent
CT12 5JJ
Company NameNightingale Construction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1997 (same day as company formation)
Appointment Duration3 days (Resigned 18 April 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
72 Church Road
Sevington
Ashford
Kent
TW24 0LF
Company NameB & G Technics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment Duration1 week (Resigned 16 June 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
2 Gybbon Rise
Staplehurst
Tonbridge
Kent
TN12 0LT
Company NameBelgrove Jewellers Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1997 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
1-3 Belmont Hill
Lewisham
London
SE13 5AY
Company NameSpecialist Welding Services (S.E.) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1997 (same day as company formation)
Appointment Duration4 days (Resigned 28 July 1997)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
143a High Street
Hythe
Kent
CT21 5JL
Company NameBlockpave Southeast Civil Engineering Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1997 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameJoule Electrical Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 01 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
46
Bartholomew Street
Hythe
Kent
CT21 5BX
Company NameBenford Publications Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 13 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Wilson House
John Wilson Business Park
Whitstable
Kent
CT5 3QU
Company NameCharterhouse Asset Management Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1997 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 13 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Wilson House
John Wilson Business Park
Whitstable
Kent
CT5 3QU
Company NameBerkshire & Surrey Roofing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1998 (same day as company formation)
Appointment Duration9 months (Resigned 01 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameGrangemeadow Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment Duration1 month (Resigned 06 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameEatonwood Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameArtech Technology Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
7 Violet Way
Kingsnorth
Ashford
Kent
TN23 3GH
Company NameMoresco Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
2 Lovehurst Cottages
Cork Lane
Staplehurst
Kent
TN12 0HA
Company NameTime For Life Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
16 Kings Road
East Sheen
London
SW14 8PF
Company NameFixcom2000 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 12 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameArronview Corporation Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameSIAM Trading Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameZapped Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1998 (same day as company formation)
Appointment Duration4 months (Resigned 08 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Chapel Cottage Loventor Lane
Berry Pomeroy
Totnes
Devon
TQ9 6NJ
Company NameTrilogy Enterprises Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
33 Mead Road
Willesborough
Ashford
Kent
TN24 0BS
Company NameOpen Door Ventures Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1998 (same day as company formation)
Appointment Duration3 months (Resigned 15 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
131 Sandgate Road
Folkestone
Kent
CT20 2BL
Company NameTopcard Corporation Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
1 Brambley Crescent
Folkestone
Kent
CT20 3PU
Company NameDuet (Kent) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1998 (same day as company formation)
Appointment Duration6 months (Resigned 12 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Ellingham House
Kingsnorth Road
Ashford
Kent
TN23 6LX
Company NameData Core I.T. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 03 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Wits End Molehill Road
Chestfield
Whitstable
Kent
CT5 3PD
Company NameProperty Legal Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameInternational Markets At Best Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1998 (same day as company formation)
Appointment Duration1 year (Resigned 20 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameCrawley Accident Repairs Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1999 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Unit 3 Metanna House
Priestley Way
Crawley
West Sussex
RH10 2NT
Company NameOwldale Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1999 (same day as company formation)
Appointment Duration1 year (Resigned 17 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
122a Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AY
Company Name91 Central Parade Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1999 (same day as company formation)
Appointment Duration3 days (Resigned 08 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
33 Castle Road
Whitstable
Kent
CT5 2DZ
Company NameThe Bay Fish Bar Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
106-110 Station Road
Herne Bay
Kent
CT6 5NB
Company NameClarke Paving And Building Contractors Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 02 December 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Rosebud Cottage
Radfall Road Chestfield
Whitstable
Kent
CT5 3EP
Company NameLYS Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameAerial & Satellite Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment Duration10 months (Resigned 21 January 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameThe Ramsgate Film Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment Duration2 months (Resigned 28 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameBondscope Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment Duration1 year (Resigned 17 April 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
175 Island Wall
Whitstable
Kent
CT5 1EE
Company NameNeuville Procurement And Commercial Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 10 August 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
19 Station Road
Addlestone
Surrey
KT15 2AL
Company NameLamprey Southern Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment Duration4 months (Resigned 28 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameCathedral Kitchens Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 02 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Admiralty Place
Victory House, Quayside
Chatham
Kent
ME4 4QU
Company NameOpendoor Technology Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 04 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameFractionel Marketing (U.K.) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 30 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameBondquest Ventures Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 26 January 2000)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameBondbright Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment Duration9 months (Resigned 20 December 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameOm Vending (Retail) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1999 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 06 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
20 The Street
Ash
Canterbury
Kent
CT3 2EW
Company NameBasingstoke & District Roofing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 May 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameWills Roofing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 April 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameSlade Roofing (Southern) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 28 August 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameRobinson Roofing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment Duration3 years, 5 months (Resigned 28 August 2002)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameMerlin Roofing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
40 Church Road
Aldershot
Hanpshire
GU11 3PS
Company NameDeans Roofing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameA Guy Roofing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameOrder Roofing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1999 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameAlmagest Environmental Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1999)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameTele-Souk Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameNeutech (Europe) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1999 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 12 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameAnglo Engineering (Southern) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1999 (same day as company formation)
Appointment Duration1 week (Resigned 13 May 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Courtyard
Whitstable
Kent
CT5 4EY
Company NameFueltech Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1999 (same day as company formation)
Appointment Duration3 days (Resigned 21 June 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Fueltech House
254 Broad Oak Road
Canterbury
Kent
CT2 7QH
Company NameL & H Builders Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
First Floor Front Room West
Pelican House 86 High Street
Hythe
Kent
CT21 5AJ
Company NameAHDM Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Brunswick House
Brunswick Road Cobbs Wood
Ashford
Kent
TN23 1EL
Company NameWhitstable Tile & Mosaic Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1999 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameEbworth Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1999)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
7 St. James'S Gardens
London
W11 4RB
Company NameRhetoric's Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameKlescher Graphics Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1999)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameFashion Only Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1999)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameMalthouse Consulting Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameDavid Sibley Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1999 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameVegas Tiles Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1999 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
36 Plantation Road Chestfield
Whitstable
Kent
CT5 3LQ
Company NameAndrews Cooling Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1999)
Assigned Occupation Company Limited
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameYAS U.K. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 12 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Northdown
Genesta Avenue
Whitstable
CT5 4EG
Company NameBusiness In Kent Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 04 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameSMS 1257 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1999 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameWhitstable Community Arts Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2000 (3 days after company formation)
Appointment DurationResigned same day (Resigned 09 March 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
The Re-Assembly Rooms
Horsebridge Road
Whitstable
Kent
CT5 1BU
Company NameA & C Pumps Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2000 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 28 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Farringdon Place
20 Farringdon Road
London
EC1M 3AP
Company NameDaisy Dot Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2000 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameCommercial Assistance Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2000 (same day as company formation)
Appointment Duration5 days (Resigned 19 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameFoxhill Surveying Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2000 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 12 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3&4 Foxhill
South Street Boughton
Faversham
Kent
ME13 3PG
Company NameGreenwich Television Productions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameBureau Of Forensic Science Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 August 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Victory House
Admiralty Place
Chatham Maritime
Kent
ME4 4QU
Company NameViking Spedition Gmbh Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2000 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameMotovation (U.K.) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameHomeogony (U.K.) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameHome Truths (U.K.) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameThe Secret Garden Company (U.K.) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameSolomotion (U.K.) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameContemporary Living (U.K.) South East Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameFreestyle Signs & Banners Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (same day as company formation)
Appointment Duration3 months (Resigned 05 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
252 Sturry Road
Canterbury
Kent
CT1 1DT
Company NameRSR Forgings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 12 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Victory House
Quayside
Chatham Maritime
Kent
ME4 4QU
Company NameG I Refrigeration Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 22 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
57 Pigeon Lane
Herne
Herne Bay
Kent
CT6 7ES
Company NameRamsdean Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameForever Changes (Love) U.K. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameMatoox Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2000 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameSoundtouch Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Company Secretariat
Faraday Road Dorcan
Swindon
SN3 5HH
Company NameWhat Event Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2000 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 26 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Northdown
Genesta Avenue
Whitstable
Kent
CT5 4EG
Company NameScafom (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2000 (same day as company formation)
Appointment Duration5 days (Resigned 03 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameMasquerade Fancy Dress Hire Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2000 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 16 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
35 Orchard Street
Weston Super Mare
Somerset
BS23 1RH
Company NameImpact Flooring (North) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2000 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 28 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameCombined Training Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
92 Midsummer Road
Snodland
Kent
ME6 5RR
Company NameWee Build (South East) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2000 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 28 August 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameTUEL Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2000 (same day as company formation)
Appointment Duration2 months (Resigned 01 March 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameNewtown Exhaust & Tyre Centre Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 March 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Unit 5 British Railway Works
Newtown Road
Ashford
Kent
TN24 0PN
Company NameDCM Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2000 (same day as company formation)
Appointment Duration3 months (Resigned 30 March 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameD & S Kilburn Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
David Elliott Moore Stephens Llp
Victory House Admiralty Place
Chatham Maritime
Kent
ME4 4QU
Company NameCutec Business Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2000)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Mallards
Dover Road
Sandwich
Kent
CT13 0BN
Company NameEffings Feasts Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2001 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 28 August 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
McF Business Resuce & Insolvency
4 Southernhay West
Exeter
EX1 1JG
Company NameDiacono Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 February 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
4 Market Street
Crediton
Devon
EX17 2AJ
Company NameThe Flower Lounge Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2001 (same day as company formation)
Appointment Duration6 days (Resigned 23 January 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Cecil House
Norwood Street
Ashford
Kent
TN23 1QU
Company NameAngel Design Partnership Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 February 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint
Shearway Business Park
Folkestone
Kent
CT19 4RH
Company NameMan Of Kent Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18-20 Canterbury Road
Whitstable
Kent
Company NameAlliance Health & Social Care Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2001 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 08 March 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
East Stour Farmhouse
Godmersham Road
Chilham
Kent
CT4 7DH
Company NameAdvanced Welding Products Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Stoneway Park Stone Street
Petham
Canterbury
Kent
CT4 5PR
Company NameWee-Skips Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2001 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 28 August 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameMDC Electrical Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2001 (same day as company formation)
Appointment Duration1 week (Resigned 15 March 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameScafform (G.B.) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameLuton Garage Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2001 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 April 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
74 Luton High Street
Chatham
Kent
ME5 7LJ
Company NameMACK Streetsurfers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameFour Seasons (Chinese Take-Away) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameAnderson International Recruitment Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameParis International Interiors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 April 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Delkeith
Milward Crescent
Hastings
East Sussex
TN34 3RU
Company NameAccounts-I.T. Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
45 Green Lane
Whitstable
Kent
CT5 4JE
Company NameM.A.C. Projects Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2001 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 July 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Sussex House
8-10 Homesdale Road
Bromley
BR2 9LZ
Company NameOversay Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 26 April 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NamePryley Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Munn Cottage 9 Marsh Road
Ruckinge
Ashford
Kent
TN26 2PU
Company NameDress Xpress Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2001 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 30 April 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
75 Stour Street
Canterbury
Kent
CT1 2NR
Company NameT.P. Window Cleaning Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
1st Floor Victory House
Quayside
Chatham Maritime
Kent
ME4 4QU
Company NameCooper Construction (Hastings) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2001 (same day as company formation)
Appointment Duration1 day (Resigned 21 April 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameTodd's Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 May 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NamePremier Rainwater Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 June 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameSouth East Telecom Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2001 (same day as company formation)
Appointment Duration1 week (Resigned 24 May 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameBrookshaw Brickwork Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
21 Highfield Road
Dartford
Kent
DA1 2JS
Company NameWhite Line Paper Products Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2001 (same day as company formation)
Appointment Duration2 days (Resigned 13 June 2001)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
2a Kingsdown Chambers
Kingsdown Park Tankerton
Whitstable
Kent
CT5 2DJ
Company NameECO Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2001 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 July 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameArchitectural Drawing Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 June 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameNationwide Business Furniture Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 July 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
52 Lower Road
Kenley
Surrey
Crz 5nb
Company NameConcept Computer Services (Europe) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2001 (same day as company formation)
Appointment Duration2 days (Resigned 01 August 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
44 George V Avenue
Westbrook
Margate
Kent
CT9 5RH
Company NameSupapacs.com Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Unit 22
The Ellingham Industrial Estate
Ellingham Way
Ashford Kent
TN23 6NF
Company NameD W Heating Engineers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameUnique Club Promotions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2001 (same day as company formation)
Appointment Duration2 days (Resigned 19 September 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
56 Knight Avenue
Canterbury
Kent
CT2 8PX
Company NameKlingfilms Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 November 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
31 Estelle Road
London
NW3 2JX
Company NameP & A Plastering Contractors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
37 Farrers Walk Park Farm
Kingsnorth
Ashford
Kent
TN23 3NL
Company NameDirect Electrical Services (Kent) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2001 (same day as company formation)
Appointment Duration1 week (Resigned 23 November 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Diffity Green Leas
Chestfield
Whitstable
Kent
CT5 3JY
Company NameCoastal Electrics Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment Duration4 days (Resigned 23 November 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
69 Marine Parade
Tankerton
Whitstable
Kent
CT5 2BB
Company NameJadon Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2001 (same day as company formation)
Appointment Duration4 days (Resigned 23 November 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
C/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
Company NameRye Upholsterers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2001 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 December 2001)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameC.S. (Kent) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 January 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameAshby Fruit & Veg Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment Duration8 months (Resigned 10 September 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
93 Bohemia Road
St Leonards-On-Sea
East Sussex
TN37 6RJ
Company NameC J Interiors (RYE) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Unit10 Kengate Industrial Estate
Dymchurch Road
Hythe
Kent
CT21 6LU
Company NameKMS Utilities Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2002 (same day as company formation)
Appointment Duration5 days (Resigned 22 January 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameKingshill Roofing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2002 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 10 September 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameIcetec (Kent) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameStrops Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 March 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameHawthorn Road Off Licence Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 March 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameSilverdale Roofing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2002 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 10 September 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameBob Coombs Architect Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2002 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 March 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Company NameW & H Drainage Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2002 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 March 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
1 The Laurels
Smallhythe Road
Tenterden
Kent
TN30 7LT
Company NameWhitstable Motor Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment Duration5 days (Resigned 18 March 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
44 Windmill Road
Whitstable
Kent
CT5 4NL
Company NameKacey Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment Duration6 months (Resigned 10 September 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
C/O Martin & Fahy Suites 2-4
Dudley House High Street
Bracknell
Berkshire
RG12 1LL
Company NameFair Trade Seafoods (U.K.) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment Duration6 days (Resigned 19 March 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Martin Cordell & Co
1-5 Alfred Street
Bow
London
E32 1BG
Company NameFolkestone Windows & Conservatories Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
2 Plain Road
Folkestone
Kent
CT20 2QF
Company NameEuroteam Transport Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2002 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 04 April 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Unit 26 Folkstone Enterprise
Centre Shearway Business Park
Folkestone
Kent
CT19 4RH
Company NameAdvanced Developing Projects Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (same day as company formation)
Appointment Duration1 day (Resigned 18 April 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Hollybank
Beckley Road, Northiam
Rye
East Sussex
TN31 6JB
Company NameAnderson Au Pairs & Nannies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2002 (same day as company formation)
Appointment Duration2 days (Resigned 20 April 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
3 Queen Street
Ashford
Kent
TN23 1RF
Company NameTroubadour Tours & Events Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2002 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 10 September 2002)
Assigned Occupation Corporate Body
Addresses
Correspondence Address
18 Canterbury Road
Whitstable
Kent
CT5 4EY
Registered Company Address
Network House
1 Tonbridge Road
Maidstone
Kent
ME16 8RL

Appointment Timeline

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