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

Mr Robert James Scott

British – Born 50 years ago (September 1973)

Mr Robert James Scott
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA

Current appointments

Resigned appointments

70

Closed appointments

Companies

Company NameAA Brand Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Acquisition Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Pension Funding Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Building 1
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Company NameDrivetech (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (15 years, 12 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameIntelligent Data Systems (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Mid Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (10 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Senior Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Technical Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Grove House Lutyens Close
Chineham Court
Basingstoke
Hampshire
RG24 8AG
Company NameAA Intermediate Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Insurance Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2015 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 30 April 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameLongacre Claims Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2015 (same day as company formation)
Appointment Duration1 year (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameKRS Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2017 (9 years, 1 month after company formation)
Appointment Duration4 years, 1 month (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court, Pittman Way
Fulwood
Preston
PR2 9ZH
Company NameKRS Finance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court, Pittman Way
Fulwood
Preston
PR2 9ZH
Company NameKey Group Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court
Pittman Way Fulwood
Preston
PR2 9ZH
Company NameHome Equity Release Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House 4 Midgery Court Pitman Way
Fulwood
Preston
PR2 9ZH
Company NameEquity Release Assured Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court, Pittman Way
Fulwood
Preston
PR2 9ZH
Company NamePrimetime Retirement Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (14 years, 2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Company NameKey Retirement Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (27 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court, Pittman Way
Fulwood
Preston
PR2 9ZH
Company NameModern Lending Advisers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Company NameThe Retirement Lending Advisers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (2 years after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court
Fullwood
Preston
Lancashire
PR2 9ZH
Company NameMore 2 Life Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court
Fulwood
Preston
PR2 9ZH
Company NamePrimetime Retirement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (8 years after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Company NameTHEO Midco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2017 (3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House 4 Midgery Court
Fulwood
Preston
PR2 9ZH
Registered Company Address
Baines House Midgery Court Pittman Way
Fulwood
Preston
PR2 9ZH
Company NameTHEO Bidco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2017 (3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House 4 Midgery Court
Fulwood
Preston
PR2 9ZH
Registered Company Address
Baines House Midgery Court Pittman Way
Fulwood
Preston
PR2 9ZH
Company NameKey Later Life Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2018 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Company NameKey Legal Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2018 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Company NameEquity Release Club Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2018 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Company NameAnswers In Retirement Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2018 (2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gl4 4qt
Southgate House Southgate Street
Gloucester
Gloucestershire
GL1 1UD
Wales
Registered Company Address
Southgate House
Southgate Street
Gloucester
Gloucestershire
GL1 1UD
Wales
Company NameLater Life Guidance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2018 (1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gl4 4qt
Southgate House Southgate Street
Gloucester
Gloucestershire
GL1 1UD
Wales
Registered Company Address
Southgate House
Southgate Street
Gloucester
Gloucestershire
GL1 1UD
Wales
Company NameTERE Advisers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2019 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House Midgery Court
Fulwood
Preston
PR2 9ZH
Registered Company Address
Baines House Midgery Court
Fulwood
Preston
PR2 9ZH
Company NameKey Retirement Group Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (11 years, 9 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court, Pittman Way
Fulwood
Preston
PR2 9ZH
Company NameKey Secured Lending Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court
Fulwood
Preston
PR2 9ZH
Company NameKey Group Midco 2 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court
Pittman Way Fulwood
Preston
PR2 9ZH
Company NameKRS Group Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court, Pittman Way
Fulwood
Preston
PR2 9ZH
Company NameKey Partnerships Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (11 years, 2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court, Pittman Way
Fulwood
Preston
PR2 9ZH
Company NameKey Group Midco 1 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court
Pittman Way Fulwood
Preston
PR2 9ZH
Company NameRetirement People Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House
Midgery Court, Pittman Way
Fulwood
Preston
PR2 9ZH
Company NameKey Group Topco Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court
Pittman Way Fulwood
Preston
PR2 9ZH
Company NameAA Parking Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAutomobile Association Commercial Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (24 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameDriving Services UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Legal Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameA.A. Insurance Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (46 years, 3 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company Name1Stop Travel Insurance Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House, Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameDrivetech Advantage Agency Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameE Travel Insurance Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House, Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameQuotebanana Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameFanum Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameGo Insurance Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House, Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameGo Travel Insurance Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameThe British School Of Motoring Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameDrive Publications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (23 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 2EA
Company NameNationwide 4 X 4 Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2013 (17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAutomobile Association Protection And Investment Planning Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (27 years, 7 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Assistance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NamePeak Performance Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameDrakefield Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameDrakefield Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (13 years, 5 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA Road Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameDrakefield Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2014 (6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAutowindshields (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2014 (11 years, 9 months after company formation)
Appointment Duration1 year (Resigned 01 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Markerstudy House
45 Westerham Road
Sevenoaks
Kent
TN13 2QB
Company NameDrakefield Insurance Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2014 (16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameAA J Quartz Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2015 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 30 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Fanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Registered Company Address
Fanum House
Basing View
Basingstoke
Hampshire
RG21 4EA
Company NameMore 2 Life Spv 1 Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (10 years after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court, Pittman Way
Fulwood
Preston
PR2 9ZH
Company NameMore 2 Life Asset Spv 2 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court, Pittman Way
Fulwood
Preston
PR2 9ZH
Company NameKey Money Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2017 (3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House Midgery Court
Fulwood
Preston
PR2 9ZH
Company NameMore 2 Life Retirement Income Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2017 (2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
Lancashire
PR2 9ZH
Registered Company Address
Baines House, Midgery Court Pittman Way
Fulwood
Preston
PR2 9ZH
Company NameKey Group Asset Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2019 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 31 March 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Baines House Midgery Court
Fulwood
Preston
PR2 9ZH
Registered Company Address
Baines House Midgery Court
Fulwood
Preston
PR2 9ZH

Appointment Timeline

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