Corporation
Information | This entity is a corporation assigned as a director or secretary |
---|---|
Possible match | Companies 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 |
Company Name | Ringsloe Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1992 (same day as company formation) |
Appointment Duration | 3 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 Name | ADM Computer Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1992 (same day as company formation) |
Appointment Duration | 1 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 Name | Eythorne Court Barn Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1992 (same day as company formation) |
Appointment Duration | 1 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 Name | Filplastic (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Aloe Vera Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Jeremy France Jewellers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Bridgefield Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Newbridge Farmers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Silvermace Secretarial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1996 (same day as company formation) |
Appointment Duration | 6 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 Name | Finney Loveless Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1996 (same day as company formation) |
Appointment Duration | 6 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 Name | D Morgan Welding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1996 (same day as company formation) |
Appointment Duration | 3 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 Name | Sailing Cruises In Comfort Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silvermace Corporate Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1996 (same day as company formation) |
Appointment Duration | 6 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 Name | Bond Trustees And Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 1996 (same day as company formation) |
Appointment Duration | 5 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 Name | Multi May Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | White Horse Qhse Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1997 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Telle Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Electrotec Repair Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Roofix Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | IDP Records Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Shields Decorators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diva Metalwork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | T.W.T.C. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Circleindigo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2000 (same day as company formation) |
Appointment Duration | 3 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 Name | Booker & Best Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | A.L.E. Business Machines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2000 (same day as company formation) |
Appointment Duration | 4 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 Name | The Really Stable Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | Dovecote Court Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2000 (same day as company formation) |
Appointment Duration | 1 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 Name | Spr.Uk. Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G.N. & L.B. Farley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jigsaw Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 136 Warwick Way Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Cronin Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2001 (same day as company formation) |
Appointment Duration | 2 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 Name | Transversus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | JMO Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paul Massey Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2001 (same day as company formation) |
Appointment Duration | 3 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 Name | Electrogen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wv.Printing & Binding Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Usher Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mariners Lee Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Form Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Bluefield Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2002 (same day as company formation) |
Appointment Duration | 7 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 Name | Quinneys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (same day as company formation) |
Appointment Duration | 3 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 Name | Remland Carpets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2002 (same day as company formation) |
Appointment Duration | 7 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 Name | County Windows (Kent) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2002 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BBRS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2002 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Summer Court (Swalecliffe) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2002 (same day as company formation) |
Appointment Duration | 2 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 Name | Paul Stevens Electrical Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2002 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Whitstable Garden Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | 59 Penn Road Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Miller Fencing Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Multi Movements Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 1992 |
Appointment Duration | 6 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 Name | K.C. Pipework Services Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 1992 (same day as company formation) |
Appointment Duration | 3 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 Name | Tower Cars Whitstable Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1992 (same day as company formation) |
Appointment Duration | 1 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 Name | Vehicle Efficiency Products Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1992 (same day as company formation) |
Appointment Duration | 3 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 Name | Spire Windows Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1992 (same day as company formation) |
Appointment Duration | 3 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 Name | Woodward Homes Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 1993 (same day as company formation) |
Appointment Duration | 4 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 Name | First Scene Products Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 1993 (same day as company formation) |
Appointment Duration | 1 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 Name | Aristocrat Windows Doors & Conservatories Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Manis Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | Filbins (UK) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Princesoak Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | G.M. Auto Repairs Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1994 (same day as company formation) |
Appointment Duration | 2 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 Name | A.E.B. Shopfitters And Specialist Contractors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 1994 (same day as company formation) |
Appointment Duration | 1 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 Name | Farside Productions Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1994 (same day as company formation) |
Appointment Duration | 3 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 Name | Christall Car Wash Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1994 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Traditional Theme Art Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1995 (same day as company formation) |
Appointment Duration | 2 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 Name | Able Promotions Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Spectral (UK) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1995 (same day as company formation) |
Appointment Duration | 7 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 Name | E.S.F. Transport Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Display Marketing Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Professional Touch Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | Book-Keeping Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1995 (same day as company formation) |
Appointment Duration | 6 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 Name | Three Monkey Design Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | Sterling Technical Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | D. Nixon Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1995 (same day as company formation) |
Appointment Duration | 1 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 Name | R. Lowe Engineering Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1995 (same day as company formation) |
Appointment Duration | 3 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 Name | Sareme Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Firemaster Productions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Mam Construction Services Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Michael Martin Partnership Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | M. P. Ades & Co. Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1996 (same day as company formation) |
Appointment Duration | 10 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 Name | Michael Driver & Co. Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 1996 (same day as company formation) |
Appointment Duration | 7 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 Name | Aztech Communications Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Limeoak Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Bob Lindfield & Son Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Stop Magazine Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | IALA Technical Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | J.O.Y.F.O.R.C.E. Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 1996 (same day as company formation) |
Appointment Duration | 6 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 Name | MSS Contractor Services Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Stilsound Interiors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1996 (same day as company formation) |
Appointment Duration | 4 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 Name | Lingquest Trivia Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1996 (same day as company formation) |
Appointment Duration | 6 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 Name | Lingquest Pursuit Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1996 (same day as company formation) |
Appointment Duration | 6 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 Name | Lingquest Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1996 (same day as company formation) |
Appointment Duration | 6 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 Name | Coleve Systems Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 1996 (same day as company formation) |
Appointment Duration | 3 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 Name | W P Veneers Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1996 (same day as company formation) |
Appointment Duration | 3 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 Name | Contour Interior Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Archimedes And Ted Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 1996 (same day as company formation) |
Appointment Duration | 3 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 Name | Slab Shop Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | The Worldwide Tradecounter Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | V.A.L. Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1996 (same day as company formation) |
Appointment Duration | 6 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 Name | 16 Canterbury Road Management Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Pipework Systems Installers Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Star Vending Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1996 (same day as company formation) |
Appointment Duration | 10 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 Name | D.B.R. Associates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Colemans Industrial Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | Knight Promotions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1996 (same day as company formation) |
Appointment Duration | 2 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 Name | B.J.M. (Southern) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1996 (same day as company formation) |
Appointment Duration | 4 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 Name | Norton Noble Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1996 (same day as company formation) |
Appointment Duration | 9 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 Name | Norton Noble Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 1996 (same day as company formation) |
Appointment Duration | 9 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 Name | Profit & Loss Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 1996 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Southwood Interiors Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 1996 (same day as company formation) |
Appointment Duration | 1 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 Name | Living Sculptures Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Om Vending Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | 5 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 Name | Kemtop Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | High Pressure Cleaning Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | 4 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 Name | R. & K. Builders Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1997 (same day as company formation) |
Appointment Duration | 11 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 Name | Rosedean Supplies Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Southhague Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Michael Martin Partnership Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Stephens Engineering Consultants Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1997 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Multi Dec Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | S. & D. Signs Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1997 (same day as company formation) |
Appointment Duration | 9 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 Name | Buildstour Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Eddystone Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | R.P. Baas Decorators Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 1997 (same day as company formation) |
Appointment Duration | 6 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 Name | Lingquest Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Sherboard Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Powell Wilcox Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Sherside Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Chase Property Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1997 (same day as company formation) |
Appointment Duration | 5 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 Name | Tatner Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Nightingale Construction Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | B & G Technics Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1997 (same day as company formation) |
Appointment Duration | 1 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 Name | Belgrove Jewellers Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 1997 (same day as company formation) |
Appointment Duration | 3 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 Name | Specialist Welding Services (S.E.) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 1997 (same day as company formation) |
Appointment Duration | 4 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 Name | Blockpave Southeast Civil Engineering Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1997 (same day as company formation) |
Appointment Duration | 9 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 Name | Joule Electrical Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Benford Publications Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Charterhouse Asset Management Services Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1997 (same day as company formation) |
Appointment Duration | 2 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 Name | Berkshire & Surrey Roofing Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1998 (same day as company formation) |
Appointment Duration | 9 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 Name | Grangemeadow Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Eatonwood Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 1998 (same day as company formation) |
Appointment Duration | 4 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 Name | Artech Technology Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 1998 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Moresco Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1998 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Time For Life Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 1998 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fixcom2000 Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | Arronview Corporation Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | SIAM Trading Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 1998 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zapped Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1998 (same day as company formation) |
Appointment Duration | 4 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 Name | Trilogy Enterprises Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1998 (same day as company formation) |
Appointment Duration | 4 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 Name | Open Door Ventures Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | Topcard Corporation Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1998 (same day as company formation) |
Appointment Duration | 3 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 Name | Duet (Kent) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1998 (same day as company formation) |
Appointment Duration | 6 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 Name | Data Core I.T. Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Property Legal Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | International Markets At Best Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1998 (same day as company formation) |
Appointment Duration | 1 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 Name | Crawley Accident Repairs Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Owldale Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | 91 Central Parade Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | The Bay Fish Bar Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Clarke Paving And Building Contractors Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1999 (same day as company formation) |
Appointment Duration | 8 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 Name | LYS Communications Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aerial & Satellite Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1999 (same day as company formation) |
Appointment Duration | 10 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 Name | The Ramsgate Film Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Bondscope Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Neuville Procurement And Commercial Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1999 (same day as company formation) |
Appointment Duration | 4 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 Name | Lamprey Southern Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1999 (same day as company formation) |
Appointment Duration | 4 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 Name | Cathedral Kitchens Ltd |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1999 (same day as company formation) |
Appointment Duration | 8 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 Name | Opendoor Technology Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1999 (same day as company formation) |
Appointment Duration | 9 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 Name | Fractionel Marketing (U.K.) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1999 (same day as company formation) |
Appointment Duration | 6 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 Name | Bondquest Ventures Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1999 (same day as company formation) |
Appointment Duration | 10 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 Name | Bondbright Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1999 (same day as company formation) |
Appointment Duration | 9 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 Name | Om Vending (Retail) Ltd |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1999 (same day as company formation) |
Appointment Duration | 5 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 Name | Basingstoke & District Roofing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Wills Roofing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Slade Roofing (Southern) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Robinson Roofing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Merlin Roofing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Deans Roofing Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | A Guy Roofing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Order Roofing Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Almagest Environmental Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tele-Souk Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Neutech (Europe) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Anglo Engineering (Southern) Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Fueltech Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | L & H Builders Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AHDM Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Whitstable Tile & Mosaic Company Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 1999 (same day as company formation) |
Appointment Duration | 3 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 Name | Ebworth Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rhetoric's Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Klescher Graphics Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fashion Only Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Malthouse Consulting Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | David Sibley Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Vegas Tiles Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Andrews Cooling Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1999 (same day as company formation) |
Appointment Duration | Resigned 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 Name | YAS U.K. Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | Business In Kent Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1999 (same day as company formation) |
Appointment Duration | 1 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 Name | SMS 1257 Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Whitstable Community Arts Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2000 (3 days after company formation) |
Appointment Duration | Resigned 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 Name | A & C Pumps Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2000 (same day as company formation) |
Appointment Duration | 1 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 Name | Daisy Dot Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | Commercial Assistance Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2000 (same day as company formation) |
Appointment Duration | 5 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 Name | Foxhill Surveying Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2000 (same day as company formation) |
Appointment Duration | 3 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 Name | Greenwich Television Productions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bureau Of Forensic Science Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | Viking Spedition Gmbh Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | Motovation (U.K.) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Homeogony (U.K.) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Home Truths (U.K.) Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Secret Garden Company (U.K.) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Solomotion (U.K.) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Contemporary Living (U.K.) South East Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Freestyle Signs & Banners Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2000 (same day as company formation) |
Appointment Duration | 3 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 Name | RSR Forgings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2000 (same day as company formation) |
Appointment Duration | 6 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 Name | G I Refrigeration Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2000 (same day as company formation) |
Appointment Duration | 3 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 Name | Ramsdean Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | Forever Changes (Love) U.K. Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Matoox Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2000 (same day as company formation) |
Appointment Duration | 1 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 Name | Soundtouch Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2000 (same day as company formation) |
Appointment Duration | 3 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 Name | What Event Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2000 (same day as company formation) |
Appointment Duration | 1 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 Name | Scafom (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2000 (same day as company formation) |
Appointment Duration | 5 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 Name | Masquerade Fancy Dress Hire Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2000 (same day as company formation) |
Appointment Duration | 1 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 Name | Impact Flooring (North) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2000 (same day as company formation) |
Appointment Duration | 1 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 Name | Combined Training Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wee Build (South East) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2000 (same day as company formation) |
Appointment Duration | 1 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 Name | TUEL Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | Newtown Exhaust & Tyre Centre Ltd. |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | DCM Construction Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2000 (same day as company formation) |
Appointment Duration | 3 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 Name | D & S Kilburn Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cutec Business Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2000 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Effings Feasts Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Diacono Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2001 (same day as company formation) |
Appointment Duration | 2 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 Name | The Flower Lounge Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2001 (same day as company formation) |
Appointment Duration | 6 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 Name | Angel Design Partnership Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Man Of Kent Consultants Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alliance Health & Social Care Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Advanced Welding Products Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wee-Skips Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | MDC Electrical Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Scafform (G.B.) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Luton Garage Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2001 (same day as company formation) |
Appointment Duration | 4 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 Name | MACK Streetsurfers Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Four Seasons (Chinese Take-Away) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anderson International Recruitment Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paris International Interiors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Accounts-I.T. Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M.A.C. Projects Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2001 (same day as company formation) |
Appointment Duration | 3 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 Name | Oversay Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2001 (same day as company formation) |
Appointment Duration | 3 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 Name | Pryley Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dress Xpress Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2001 (same day as company formation) |
Appointment Duration | 2 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 Name | T.P. Window Cleaning Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cooper Construction (Hastings) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Todd's Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Premier Rainwater Systems Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | South East Telecom Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Brookshaw Brickwork Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | White Line Paper Products Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2001 (same day as company formation) |
Appointment Duration | 2 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 Name | ECO Engineering Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2001 (same day as company formation) |
Appointment Duration | 3 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 Name | Architectural Drawing Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Nationwide Business Furniture Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Concept Computer Services (Europe) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2001 (same day as company formation) |
Appointment Duration | 2 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 Name | Supapacs.com Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D W Heating Engineers Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Unique Club Promotions Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2001 (same day as company formation) |
Appointment Duration | 2 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 Name | Klingfilms Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2001 (same day as company formation) |
Appointment Duration | 3 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 Name | P & A Plastering Contractors Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2001 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Direct Electrical Services (Kent) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Coastal Electrics Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2001 (same day as company formation) |
Appointment Duration | 4 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 Name | Jadon Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2001 (same day as company formation) |
Appointment Duration | 4 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 Name | Rye Upholsterers Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | C.S. (Kent) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 December 2001 (same day as company formation) |
Appointment Duration | 1 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 Name | Ashby Fruit & Veg Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2002 (same day as company formation) |
Appointment Duration | 8 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 Name | C J Interiors (RYE) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2002 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KMS Utilities Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2002 (same day as company formation) |
Appointment Duration | 5 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 Name | Kingshill Roofing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2002 (same day as company formation) |
Appointment Duration | 6 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 Name | Icetec (Kent) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2002 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Strops Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Hawthorn Road Off Licence Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Silverdale Roofing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2002 (same day as company formation) |
Appointment Duration | 6 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 Name | Bob Coombs Architect Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | W & H Drainage Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2002 (same day as company formation) |
Appointment Duration | 2 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 Name | Whitstable Motor Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2002 (same day as company formation) |
Appointment Duration | 5 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 Name | Kacey Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2002 (same day as company formation) |
Appointment Duration | 6 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 Name | Fair Trade Seafoods (U.K.) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2002 (same day as company formation) |
Appointment Duration | 6 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 Name | Folkestone Windows & Conservatories Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2002 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Euroteam Transport Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2002 (same day as company formation) |
Appointment Duration | 4 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 Name | Advanced Developing Projects Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Anderson Au Pairs & Nannies Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2002 (same day as company formation) |
Appointment Duration | 2 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 Name | Troubadour Tours & Events Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2002 (same day as company formation) |
Appointment Duration | 4 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 |