British – Born 64 years ago (January 1960)
Company Name | Gasbury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 1997 (4 months, 3 weeks after company formation) |
Appointment Duration | 3 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 Name | HCL Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1999 (11 months, 2 weeks after company formation) |
Appointment Duration | 4 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 Name | H Smith Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1999 (6 months, 1 week after company formation) |
Appointment Duration | 7 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 Name | Gasbury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 1999 (2 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Anworth Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2000 (2 months after company formation) |
Appointment Duration | 6 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 Name | Aitch (Furbs) Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2000 (4 months, 4 weeks after company formation) |
Appointment Duration | 19 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 Name | Aitch Acquisitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2000 (1 year, 8 months after company formation) |
Appointment Duration | 19 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 Name | Baliston Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2000 (4 months after company formation) |
Appointment Duration | 19 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 Name | Aitch Investment Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2000 (3 weeks, 4 days after company formation) |
Appointment Duration | 19 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 Name | Shanglade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2000 (1 month, 2 weeks after company formation) |
Appointment Duration | 6 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 Name | Door To Door Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2000 (1 week, 6 days after company formation) |
Appointment Duration | 6 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 Name | Coastalview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2002 (1 week after company formation) |
Appointment Duration | 17 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 Name | Saliby Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (2 years, 6 months after company formation) |
Appointment Duration | 17 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 Name | Long Street Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (2 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Ridley Villas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2002 (9 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Stratford (High Street) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | Falcon Works Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2003 (4 years, 9 months after company formation) |
Appointment Duration | 15 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 Name | Northumberland Park House Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2004 (4 years, 2 months after company formation) |
Appointment Duration | 15 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 Name | Childer Street Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Aitch Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2008 (same day as company formation) |
Appointment Duration | 10 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 Name | Ridley Villas Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2011 (7 months, 3 weeks after company formation) |
Appointment Duration | 3 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 Name | Aitch Estates (Chatham Place) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2011 (same day as company formation) |
Appointment Duration | 7 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 Name | Chronos Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (1 month after company formation) |
Appointment Duration | 6 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 Name | Ridley Villas (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Aitch (Lloyds) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Rothbury Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Childer Street Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (3 years after company formation) |
Appointment Duration | 4 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 Name | Aitch Shoreditch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | Kirkdale Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | H Smith (Copper House) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (3 years, 5 months after company formation) |
Appointment Duration | 3 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 Name | Stamford Works Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (9 years after company formation) |
Appointment Duration | 3 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 Name | Woodford Land Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (5 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Textile Building Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Loughton High Road (256) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Aitch Trustees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 1998 (3 weeks, 2 days after company formation) |
Appointment Duration | 8 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 Name | LLJ Associates Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 1999 (7 months, 1 week after company formation) |
Appointment Duration | 4 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 Name | Churchmouse Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (6 months, 3 weeks after company formation) |
Appointment Duration | 7 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 Name | Kalsern Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1999 (8 months, 2 weeks after company formation) |
Appointment Duration | 7 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 Name | Aitch City Lofts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1999 (2 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Alsina Accountancy Services Ltd |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2000 (4 weeks, 1 day after company formation) |
Appointment Duration | 8 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 Name | Cambridge Villas Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2000 (1 year, 7 months after company formation) |
Appointment Duration | 6 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 Name | Aitch (Goswell Road) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2001 (10 months, 1 week after company formation) |
Appointment Duration | 5 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 Name | Eurosite Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2001 (1 week, 1 day after company formation) |
Appointment Duration | 2 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 Name | Jaylima Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2001 (1 year, 5 months after company formation) |
Appointment Duration | 5 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 Name | St. Mary's Street Properties Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2002 (4 weeks, 1 day after company formation) |
Appointment Duration | 1 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 Name | Coburn Road Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2002 (2 weeks, 4 days after company formation) |
Appointment Duration | 4 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 Name | Aitch Residential Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2002 (5 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Angel Property Trading (London) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2002 (2 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Aitch Archway Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2002 (4 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Bishopholm Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2002 (same day as company formation) |
Appointment Duration | 10 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 Name | Aitch Group Holdings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2002 (6 years, 3 months after company formation) |
Appointment Duration | 6 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 Name | Waterson Street Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2002 (same day as company formation) |
Appointment Duration | 4 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 Name | 163 London Road Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | Hutton Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | Lavender Road Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2003 (4 months, 3 weeks after company formation) |
Appointment Duration | 3 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 Name | Victoria Road Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2003 (same day as company formation) |
Appointment Duration | 3 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 Name | Precision Care Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2004 (3 days after company formation) |
Appointment Duration | 2 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 Name | Aitch Developments (Enfield) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2004 (same day as company formation) |
Appointment Duration | 2 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 Name | Aitch (Empress Coach Yard) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2004 (same day as company formation) |
Appointment Duration | 2 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 Name | Rifle Street Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2004 (same day as company formation) |
Appointment Duration | 2 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 Name | Three Compasses Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Whittington Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Stepney South Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Harrow North Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Waltham Cross Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Budget Hotels Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2005 (2 days after company formation) |
Appointment Duration | 1 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 Name | Sutton Court Road Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | St Johns Road Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Coborn Road Offices Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2006 (same day as company formation) |
Appointment Duration | 1 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 Name | Mornington Road Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2006 (same day as company formation) |
Appointment Duration | 11 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 Name | St Annes Road Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2006 (same day as company formation) |
Appointment Duration | 10 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 Name | Smith Property Agency Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2006 (10 months, 1 week after company formation) |
Appointment Duration | 9 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 Name | Chatham Place Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (9 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | West India Dock Road Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2003 (same day as company formation) |
Appointment Duration | 3 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 |