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

Mr Frederick Anthony Stratford

British – Born 61 years ago (March 1963)

Mr Frederick Anthony Stratford
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL

Current appointments

Resigned appointments

51

Closed appointments

Companies

Company NameDirect Wines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2005 (32 years, 5 months after company formation)
Appointment Duration4 years, 6 months (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameDirect Wines International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2007 (12 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameVirgin Wine Online Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2008 (8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
Floor 4, St James' Mill
Whitefriars
Norwich
NR3 1TN
Company NameThe Warehouse Wine Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2008 (8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
Unit 39 Roman Way Industrial Estate
Ribbleton
Preston
PR2 5BD
Company NameAverys Of Bristol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2008 (65 years, 8 months after company formation)
Appointment Duration1 year, 7 months (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
9a Culver Street
Bristol
BS1 5LD
Company NameDirect Wines Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2008 (4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameBordeaux Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2008 (30 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameDirect Wines (Windsor) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2008 (11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameLaithwaites Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2008 (9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameDirect Wines Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 29 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
One Waterside Drive
Arlington Business Park
Theale
Berkshire
RG7 4SW
Company NameSkymead Leasing Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (20 years, 8 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 October 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
Wigmore House
Wigmore Lane
Luton
Bedfordshire
LU2 9TN
Company NameBritannia Airways (Catering) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 October 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
Tui Travel House Crawley
Business Quarter Fleming Way
Crawley
West Sussex
RH10 9QL
Company NameYour Sporting Challenge Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (20 years, 6 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 October 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
Tui Travel House Crawley
Business Quarter Fleming Way
Crawley
West Sussex
RH10 9QL
Company NameAirlink International Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 October 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
Tui Travel House Crawley
Business Quarter Fleming Way
Crawley
West Sussex
RH10 9QL
Company NameSkymead Maintenance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (31 years, 5 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 October 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
Tui Travel House Crawley
Business Quarter Fleming Way
Crawley
West Sussex
RH10 9QL
Company NameOrion Airways Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 October 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
Wigmore House
Wigmore Lane
Luton
Bedfordshire
LU2 9TN
Company NameSkymead Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2000 (25 years, 4 months after company formation)
Appointment Duration1 year, 6 months (Resigned 01 October 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
Tui Travel House Crawley
Business Quarter Fleming Way
Crawley
West Sussex
RH10 9QL
Company NameThomson Overseas Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2001 (42 years, 10 months after company formation)
Appointment Duration3 years (Resigned 21 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
Tui Travel House
Crawley Business Quarter
Fleming Way Crawley
West Sussex
RH10 9QL
Company NameTeam Lincoln Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2002 (5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
Tui Travel House
Crawley Business Quarter
Fleming Way Crawley
West Sussex
RH10 9QL
Company NameTeam Travel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2002 (7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
Tui Travel House
Crawley Business Quarter
Fleming Way Crawley
West Sussex
RH10 9QL
Company NameLincoln Travel Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2002 (15 years after company formation)
Appointment Duration2 years, 6 months (Resigned 21 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
Tui Travel House Crawley
Business Quarter Fleming Way
Crawley
West Sussex
RH10 9QL
Company NameTeam Lincoln Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2002 (3 years after company formation)
Appointment Duration2 years, 6 months (Resigned 21 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
Tui Travel House
Crawley Business Quarter
Fleming Way Crawley
West Sussex
RH10 9QL
Company NameA B Caller & Sons Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
Tui Travel House Crawley
Business Quarter Fleming Way
Crawley
West Sussex
RH10 9QL
Company NameThg Holidays Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2002 (9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (Resigned 21 October 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
Tui Travel House
Crawley Business Quarter
Fleming Way Crawley
West Sussex
RH10 9QL
Company NameTough Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2008 (4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
New Aquitaine House
Exeter Way, Theale
Reading
Berkshire
RG7 4PL
Company NameBeer Club Of Britain Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2008 (3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
New Aquitaine House
Exeter Way
Theale
Berkshire
RG7 4PL
Company NameCellar Door Direct Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 01 February 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Company NameThe Australian Wine Club Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Company NameWine Options Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2008 (20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Company NameWines Of The World Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2008 (16 years, 6 months after company formation)
Appointment Duration1 year, 1 month (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Company NameDirect Wine Shipments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2008 (11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Company NameThe Wine Club Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2008 (19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Company NameFlying Winemakers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2008 (8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (Resigned 01 February 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
New Aquitaine House
Exeter Way, Theale
Reading
Berkshire
RG7 4PL
Company NameThe International Wine Company Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2008 (16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Company NameTaste Shops Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2008 (21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
New Aquitaine House
Exeter Way Theale
Reading
Berkshire
RG7 4PL
Company NameEstate Bottled Foods Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (9 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 29 January 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
3 Tudor Gardens
Gidea Park
Essex
RM2 5LL
Registered Company Address
New Aquitaine House Exeter Way
Theale
Reading
Berkshire
RG7 4PL
Company NameLPM Paragon Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aeroworks Adair Street
Manchester
M1 2NQ
Registered Company Address
Ground Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Company NameICG Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (2 years after company formation)
Appointment Duration1 year, 10 months (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Crayside Five Arches Business Park Maidstone Roa
Sidcup
Kent
DA14 5AG
Registered Company Address
Ground Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Company NameLPM Intercity Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aeroworks Adair Street
Manchester
M1 2NQ
Registered Company Address
Ground Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Company NameICG Personnel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aeroworks Adair Street
Manchester
M1 2NQ
Registered Company Address
Ground Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Company NameIntercity Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aeroworks Adair Street
Manchester
M1 2NQ
Registered Company Address
Ground Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Company NameMorris Contract Cleaning Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (24 years, 10 months after company formation)
Appointment Duration1 year, 10 months (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aero Works
Adair Street
Manchester
M1 2NQ
Registered Company Address
Ground Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Company NameDependable Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (26 years after company formation)
Appointment Duration1 year, 10 months (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cross Green Way
Cross Green Industrial Park
Leeds
West Yorkshire
LS9 0SE
Registered Company Address
Ground Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Company NameICG Cleaning Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (29 years, 6 months after company formation)
Appointment Duration1 year, 10 months (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aero Works
Adair Street
Manchester
M1 2NQ
Registered Company Address
Ground Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Company NameLPM Dependable Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (35 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cross Green Way
Cross Green Industrial Park
Leeds
West Yorkshire
LS9 0SE
Registered Company Address
Ground Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Company NameParagon Hygiene Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (59 years, 4 months after company formation)
Appointment Duration1 year, 10 months (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Aero Works
Adair Street
Manchester
M1 2NQ
Registered Company Address
Ground Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Company NameWorkstream Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (4 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (Resigned 01 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor
2 Woodberry Grove
North Finchley
London
N12 0DR
Registered Company Address
Evening Star Farm House
Pentlepoir
Saundersfoot
Pembrokeshire
SA69 9BH
Wales
Company NameLPM Acquisitions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Crayside Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AG
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameSeebeck 133 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Crayside Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AG
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameAxis Security Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Crayside Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AG
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameAxis Cleaning And Support Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (25 years, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 29 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Crayside Five Arches Business Park
Maidstone Road
Sidcup
Kent
DA14 5AG
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ

Appointment Timeline

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