British – Born 43 years ago (July 1980)
Company Name | Allandale Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | 6 years, 2 months (Resigned 13 October 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 54 The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ Registered Company Address 79 Wayland Avenue Brighton BN1 5JL |
Company Name | Pharma Decision Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | 6 years, 11 months (Resigned 18 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 54 The Enterprise Centre Cranborne Road Potters Bar EN6 2JY Registered Company Address Flat 5, 258-262 Pharamond Court Willesden Lane London NW2 5RD |
Company Name | Auxiliary Services (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2003 (9 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (Resigned 05 August 2019) |
Assigned Occupation | Office Manager |
Addresses | Correspondence Address 15 Bennett Road Corby Northamptonshire NN18 8QN Registered Company Address 54 The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
Company Name | Mutual Debt Collection Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2005 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 17 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Simpson West 15 Bennett Road Corby Northants NN18 8QN Registered Company Address C/O Redford & Co, 1st Floor 64 Baker Street London W1U 7GB |
Company Name | Schering International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2005 (7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 02 May 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Simpson West 15 Bennett Road Corby Northants NN18 8QN Registered Company Address C/O Redford & Co 64 Baker Street London Wiu 7gb |
Company Name | Cranborne Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2011 (same day as company formation) |
Appointment Duration | 5 years, 8 months (Resigned 30 April 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 54 The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ Registered Company Address 54 The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ |