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

Mr Paul Clifford Rose

British – Born 64 years ago (January 1960)

Mr Paul Clifford Rose
8 Mansfield Hill
Chingford
London
E4 7JU

Current appointments

Resigned appointments

74

Closed appointments

Companies

Company NameGasbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (4 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameHCL Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1999 (11 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (Resigned 03 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
33 Soho Square
London
W1D 3QU
Company NameH Smith Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (6 months, 1 week after company formation)
Appointment Duration7 years, 8 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameGasbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1999 (2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (Resigned 17 January 2007)
Assigned Occupation Technical Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAnworth Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2000 (2 months after company formation)
Appointment Duration6 years, 11 months (Resigned 17 January 2007)
Assigned Occupation Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch (Furbs) Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (4 months, 4 weeks after company formation)
Appointment Duration19 years, 5 months (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch Acquisitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2000 (1 year, 8 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 August 2019)
Assigned Occupation Manager
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameBaliston Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2000 (4 months after company formation)
Appointment Duration19 years, 4 months (Resigned 02 August 2019)
Assigned Occupation Manager
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch Investment Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2000 (3 weeks, 4 days after company formation)
Appointment Duration19 years, 3 months (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameShanglade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2000 (1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameDoor To Door Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2000 (1 week, 6 days after company formation)
Appointment Duration6 years, 8 months (Resigned 17 January 2007)
Assigned Occupation Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameCoastalview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2002 (1 week after company formation)
Appointment Duration17 years, 3 months (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameSaliby Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (2 years, 6 months after company formation)
Appointment Duration17 years, 2 months (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameLong Street Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (2 years, 3 months after company formation)
Appointment Duration4 years, 7 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameRidley Villas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2002 (9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (Resigned 17 January 2007)
Assigned Occupation Technical Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameStratford (High Street) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
3rd Floor Sterling House, Langston Road
Loughton
Essex
IG10 3TS
Company NameFalcon Works Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2003 (4 years, 9 months after company formation)
Appointment Duration15 years, 8 months (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Kirkdale House 1st Floor Kirkdale Road
Leytonstone
London
E11 1HP
Company NameNorthumberland Park House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2004 (4 years, 2 months after company formation)
Appointment Duration15 years, 6 months (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameChilder Street Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2005 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2008 (same day as company formation)
Appointment Duration10 years, 11 months (Resigned 02 August 2019)
Assigned Occupation Technical Manager
Addresses
Correspondence Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameRidley Villas Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (7 months, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch Estates (Chatham Place) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2011 (same day as company formation)
Appointment Duration7 years, 8 months (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameChronos Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (1 month after company formation)
Appointment Duration6 years, 9 months (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameRidley Villas (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment Duration6 years, 9 months (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch (Lloyds) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment Duration6 years, 8 months (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameRothbury Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2014 (same day as company formation)
Appointment Duration3 days (Resigned 07 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Post Office Suite 14 176-179 Shoreditch Hi
London
E1 6HU
Registered Company Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Company NameChilder Street Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2014 (3 years after company formation)
Appointment Duration4 years, 7 months (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor Kirkdale House Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch Shoreditch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2015 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Company NameKirkdale Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2015 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 23 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
46-54 High Street
Ingatestone
Essex
CM4 9DW
Company NameH Smith (Copper House) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Kirkdale House 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameStamford Works Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (9 years after company formation)
Appointment Duration3 years, 5 months (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameWoodford Land Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Kirkdale House 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameTextile Building Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment Duration3 years (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Company NameLoughton High Road (256) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2017 (same day as company formation)
Appointment Duration2 years (Resigned 02 August 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Registered Company Address
1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch Trustees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1998 (3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (Resigned 17 January 2007)
Assigned Occupation Management
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameLLJ Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1999 (7 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 June 1999)
Assigned Occupation Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameChurchmouse Developments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (6 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (Resigned 17 January 2007)
Assigned Occupation Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameKalsern Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1999 (8 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (Resigned 17 January 2007)
Assigned Occupation Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch City Lofts Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1999 (2 years, 10 months after company formation)
Appointment Duration7 years, 3 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameAlsina Accountancy Services Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2000 (4 weeks, 1 day after company formation)
Appointment Duration8 months, 1 week (Resigned 01 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameCambridge Villas Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2000 (1 year, 7 months after company formation)
Appointment Duration6 years, 7 months (Resigned 17 January 2007)
Assigned Occupation Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameAitch (Goswell Road) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2001 (10 months, 1 week after company formation)
Appointment Duration5 years, 11 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Copper House
88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameEurosite Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2001 (1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (Resigned 03 December 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
10 Old Bailey Old Bailey
London
EC4M 7NG
Company NameJaylima Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2001 (1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (Resigned 17 January 2007)
Assigned Occupation Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Copper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameSt. Mary's Street Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2002 (4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (Resigned 26 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
1 Warner House
Harrovian Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
Company NameCoburn Road Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2002 (2 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Copper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameAitch Residential Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2002 (5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (Resigned 17 January 2007)
Assigned Occupation Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Copper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameAngel Property Trading (London) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2002 (2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameAitch Archway Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2002 (4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (Resigned 17 January 2007)
Assigned Occupation Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameBishopholm Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2002 (same day as company formation)
Appointment Duration10 years, 9 months (Resigned 30 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch Group Holdings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2002 (6 years, 3 months after company formation)
Appointment Duration6 years, 6 months (Resigned 17 April 2009)
Assigned Occupation Technical Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameWaterson Street Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2002 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company Name163 London Road Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment Duration3 years, 9 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameHutton Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2003 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Copper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameLavender Road Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Copper House
Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameVictoria Road Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2003 (same day as company formation)
Appointment Duration3 years, 1 month (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NamePrecision Care Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2004 (3 days after company formation)
Appointment Duration2 years, 8 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch Developments (Enfield) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2004 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameAitch (Empress Coach Yard) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2004 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameRifle Street Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2004 (same day as company formation)
Appointment Duration2 years (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Copper House
88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameThree Compasses Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameWhittington Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameStepney South Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2005 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameHarrow North Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameWaltham Cross Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers, Old Station Road
Loughton
Essex
IG10 4PL
Company NameBudget Hotels Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2005 (2 days after company formation)
Appointment Duration1 year, 10 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers, Old Station Road
Loughton
Essex
IG10 4PL
Company NameSutton Court Road Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2005 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameSt Johns Road Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2005 (same day as company formation)
Appointment Duration1 year (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameCoborn Road Offices Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2006 (same day as company formation)
Appointment Duration1 year (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameMornington Road Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2006 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameSt Annes Road Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2006 (same day as company formation)
Appointment Duration10 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
One Eversholt Street
Euston
London
NW1 2DN
Company NameSmith Property Agency Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2006 (10 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (Resigned 17 January 2007)
Assigned Occupation Manager
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Copper House
88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
Company NameChatham Place Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (9 years, 3 months after company formation)
Appointment Duration7 years, 7 months (Resigned 02 August 2019)
Assigned Occupation Construction Director
Addresses
Correspondence Address
1st Floor
Kirkdale House, 7 Kirkdale Road Leytonstone
London
E11 1HP
Registered Company Address
First Floor Kirkdale House
Kirkdale Road
Leytonstone
London
E11 1HP
Company NameWest India Dock Road Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2003 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 17 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
8 Mansfield Hill
Chingford
London
E4 7JU
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY

Appointment Timeline

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