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

Mr David Andrew Fischel

British – Born 66 years ago (April 1958)

Mr David Andrew Fischel
40 Broadway
London
SW1H 0BU

Current appointments

Resigned appointments

220

Closed appointments

Companies

Company NameCapital & Counties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992 (58 years, 7 months after company formation)
Appointment Duration17 years, 12 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Regal House
14 James Street
London
WC2E 8BU
Company NameINTU 2027 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1992 (4 years, 6 months after company formation)
Appointment Duration26 years, 8 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NameMobius Life Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1995 (2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (Resigned 27 July 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
3rd Floor, 20
Gresham Street
London
EC2V 7JE
Company NameHermes Assured Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (Resigned 27 July 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
Sixth Floor, 150 Cheapside
London
EC2V 6ET
Company NameLibtai Holdings (Jersey) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1999 (3 months, 1 week after company formation)
Appointment Duration19 years, 7 months (Resigned 26 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
47 Esplanade
St Helier
Jersey
JE1 0BD
Company NameWRP Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2000 (3 weeks, 6 days after company formation)
Appointment Duration18 years, 4 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameLS Cardiff 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (2 months after company formation)
Appointment Duration3 years, 3 months (Resigned 19 July 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameLakeside Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (2 months after company formation)
Appointment Duration18 years, 1 month (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameBraehead Park Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (8 years, 10 months after company formation)
Appointment Duration17 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameBraehead Glasgow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (8 years, 10 months after company formation)
Appointment Duration17 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameC & C Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (Resigned 28 April 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
Regal House
14 James Street
London
WC2E 8BU
Company NameC&C Properties UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (Resigned 05 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Regal House
14 James Street
London
WC2E 8BU
Company NameVictoria Centre Nottingham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2002 (5 years, 8 months after company formation)
Appointment Duration17 years, 1 month (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameChapelfield Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2002 (3 months, 1 week after company formation)
Appointment Duration15 years, 8 months (Resigned 31 January 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Pennine Place
2a Charing Cross Road
London
WC2H 0HF
Company NameINTU Potteries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2002 (2 months, 1 week after company formation)
Appointment Duration16 years, 10 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NameINTU Braehead Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (10 months after company formation)
Appointment Duration16 years, 2 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NameVCP (GP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (5 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameVCP Nominees No.1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (1 month, 3 weeks after company formation)
Appointment Duration15 years, 11 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameVCP Nominees No.2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2003 (1 month, 3 weeks after company formation)
Appointment Duration15 years, 11 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameSt. David's (No. 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (1 year, 2 months after company formation)
Appointment Duration14 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameSt. David's (No. 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (1 year, 2 months after company formation)
Appointment Duration14 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameSt.David's (General Partner) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2004 (1 year, 2 months after company formation)
Appointment Duration14 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameWatford Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration14 years, 1 month (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameCribbs Causeway Jv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 12 months (Resigned 11 March 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
10 Fenchurch Avenue
London
EC3M 5AG
Company NameCribbs Mall Nominee (2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2005 (3 months after company formation)
Appointment Duration14 years, 1 month (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameManchester Jv Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (1 month, 2 weeks after company formation)
Appointment Duration5 years, 12 months (Resigned 11 March 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
10 Fenchurch Avenue
London
EC3M 5AG
Company NameManchester Nominee (2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2005 (4 weeks, 1 day after company formation)
Appointment Duration14 years, 1 month (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameChapelfield Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2005 (5 years, 8 months after company formation)
Appointment Duration12 years, 4 months (Resigned 31 January 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Pennine Place
2a Charing Cross Road
London
WC2H 0HF
Company NameChapelfield Nominee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2005 (3 years, 7 months after company formation)
Appointment Duration12 years, 4 months (Resigned 31 January 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Pennine Place
2a Charing Cross Road
London
WC2H 0HF
Company NamePotteries (GP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (3 years, 8 months after company formation)
Appointment Duration13 years, 6 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NamePotteries (Nominee No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (3 years, 3 months after company formation)
Appointment Duration13 years, 6 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NamePotteries (Nominee No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2005 (3 years, 3 months after company formation)
Appointment Duration13 years, 6 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NameINTU Eldon Square Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2005 (3 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NameLS Cardiff (GP) Investments 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2006 (2 years, 3 months after company formation)
Appointment Duration12 years, 10 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameCapital & Counties Cg Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (4 weeks after company formation)
Appointment Duration3 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Regal House
14 James Street
London
WC2E 8BU
Company NameCapital & Counties Cg Nominee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2006 (4 weeks after company formation)
Appointment Duration3 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Regal House
14 James Street
London
WC2E 8BU
Company NameINTU Debenture Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2006 (5 days after company formation)
Appointment Duration12 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NameCovent Garden (49 Wellington Street) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2006 (4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Regal House
14 James Street
London
WC2E 8BU
Company NameCovent Garden (43 Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2006 (2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Regal House
14 James Street
London
WC2E 8BU
Company NameMetrocentre (GP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2007 (4 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (Resigned 14 October 2009)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameMetrocentre (Holdco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2007 (2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 06 November 2009)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameMetrocentre (Subco) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2007 (2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 06 November 2009)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameMetrocentre (Nominee No.2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2007 (2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (Resigned 06 November 2009)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameINTU Bridlesmith Gate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2007 (1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (Resigned 06 November 2009)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NameOlympia Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (78 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Olympia Events Hammersmith Road
Kensington
London
W14 8UX
Company NameOlympia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (47 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Olympia Events Hammersmith Road
Kensington
London
W14 8UX
Company NameEarls Court & Olympia Group Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 05 July 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Olympia Events Hammersmith Road
Kensington
London
W14 8UX
Company NameThe Olympia Charitable Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 22 October 2008)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
Olympia Events Hammersmith Road
Kensington
London
W14 8UX
Company NameOlympia Car Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Olympia Events Hammersmith Road
Kensington
London
W14 8UX
Company NameOlympia Licensing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Olympia Events Hammersmith Road
Kensington
London
W14 8UX
Company NameThe Brewery On Chiswell Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (2 years after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
B4 Parkside Knowledge Gateway
Nesfield Road
Colchester
Essex
CO4 3ZL
Company NameCapco Group Treasury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 19 April 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
Regal House
14 James Street
London
WC2E 8BU
Company NameCapco Covent Garden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
Regal House
14 James Street
London
WC2E 8BU
Company NameSt. David's (Cardiff Residential) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (10 months, 1 week after company formation)
Appointment Duration10 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
100 Victoria Street
London
SW1E 5JL
Company NameInnova Investment Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2010)
Assigned Occupation Chartered Acountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Regal House
14 James Street
London
WC2E 8BU
Company NameSteventon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
26 New Street
St Helier
JE2 3RA
Company NameINTU Uxbridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
22-24 Seale Street
St Helier
Jersey
JE2 3QG
Company NameCurley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2009 (1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
47 Esplanade
St Helier
Jersey
JE1 0BD
Company NameINTU Metrocentre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (9 years, 2 months after company formation)
Appointment Duration9 years, 6 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameShaftesbury Capital Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (Resigned 04 February 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
15 Grosvenor Street
London
W1K 4QZ
Registered Company Address
Regal House
14 James Street
London
WC2E 8BU
Company NameTrafford Palazzo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (5 years, 9 months after company formation)
Appointment Duration8 years, 2 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
Venus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Company NameTrafford Centre Group (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (6 years, 7 months after company formation)
Appointment Duration8 years, 2 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
Second Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Company NameThe Trafford Centre Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (11 years, 6 months after company formation)
Appointment Duration8 years, 2 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
Second Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Company NameThe Trafford Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (15 years, 6 months after company formation)
Appointment Duration8 years, 2 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
Second Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Company NameThe Trafford Centre Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (11 years, 7 months after company formation)
Appointment Duration8 years, 2 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
Second Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Company NameSGS Holdco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2013 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameSGS 2020 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2013 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameSGS Finco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2013 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameMidsummer Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
35 Ballards Lane
London
N3 1XW
Company NameINTU Finance Mh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameINTU Spain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameINTU Metrocentre Topco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameMetrocentre Parent Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameINTU Braehead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2013 (10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
C/O Pradera Lateral Limited 5th Floor
20 Fenchurch Street
London
EC3M 3BY
Company NameDerby Investments General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameMh (No.6) General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.2) Nominee A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.7) General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.4) Nominee A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.3) Nominee B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.8) Nominee A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.4) Nominee B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.1) Nominee B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.5) Nominee A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.3) Nominee A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.8) Nominee B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.5) General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.3) General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.1) General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.7) Nominee A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.2) Nominee B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.1) Nominee A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameWilmslow (No.3) (Nominee A) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (10 years, 6 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameWilmslow (No.3) (Nominee B) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (10 years, 6 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameWilmslow (No.3) General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (14 years after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameMh (No.7) Nominee B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.5) Nominee B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.2) General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.8) General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.6) Nominee A Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.6) Nominee B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor
168 Shoreditch High Street
London
E1 6RA
Company NameMh (No.4) General Partner Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years, 5 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
2nd Floor 168 Shoreditch High Street
London
E1 6RA
Company NameINTU India (Portfolio) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2017 (10 years after company formation)
Appointment Duration1 year, 11 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameMetrocentre (Nominee No.1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2018 (11 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
5 Churchill Place
10th Floor
London
E14 5HU
Company NameConduit Insurance Holdings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (10 years, 4 months after company formation)
Appointment Duration26 years, 11 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameMetrocentre Lancaster No. 1 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (same day as company formation)
Appointment Duration6 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameIntudigital Holdco Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameINTU Mhds Holdco Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameCapital & Counties Asset Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (7 years, 3 months after company formation)
Appointment Duration18 years (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameBullfinch Company Limited(The)
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (53 years, 4 months after company formation)
Appointment Duration26 years, 11 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameRunic Nominees Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (43 years, 8 months after company formation)
Appointment Duration26 years, 11 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameSandal Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (6 years, 1 month after company formation)
Appointment Duration26 years, 11 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameTai Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (3 years, 10 months after company formation)
Appointment Duration26 years, 11 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameTransol Investments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (7 years, 3 months after company formation)
Appointment Duration26 years, 11 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameTransatlantic Holdings Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (42 years, 5 months after company formation)
Appointment Duration26 years, 11 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameLiberty International Financial Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (68 years after company formation)
Appointment Duration26 years, 11 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameLakeside 1988 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1992 (4 years, 3 months after company formation)
Appointment Duration26 years, 10 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameKestrel Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1992 (21 years, 1 month after company formation)
Appointment Duration17 years, 8 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameQudos Telecom Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1992 (28 years, 1 month after company formation)
Appointment Duration10 years, 5 months (Resigned 30 January 2003)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
5 Gerddi Ty Celyn
Whitchurch
Cardiff
CF14 7TH
Wales
Company NameGreenhaven Securities Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1992 (33 years, 2 months after company formation)
Appointment Duration17 years, 8 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCapcount Property Investment Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1992 (4 years, 6 months after company formation)
Appointment Duration17 years, 8 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameFortheath (No. 3) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1992 (21 years, 1 month after company formation)
Appointment Duration26 years, 8 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameINTU Fm Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1992 (4 years, 1 month after company formation)
Appointment Duration26 years, 8 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameKindmotive Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1992 (4 years, 3 months after company formation)
Appointment Duration26 years, 8 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameMiddleford Property Investments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1992 (29 years, 4 months after company formation)
Appointment Duration26 years, 8 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameBroadway Construction & Development Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1992 (5 years, 5 months after company formation)
Appointment Duration26 years, 8 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameTai Nominees Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1995 (3 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameINTU Property Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1995 (9 years, 9 months after company formation)
Appointment Duration23 years, 4 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameEdinburgh Portfolio Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (6 years, 4 months after company formation)
Appointment Duration5 years, 5 months (Resigned 12 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
Bow Bells House
1 Bread Street
London
EC4M 9HH
Company NameSchroder Everest Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1996 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 27 July 2000)
Assigned Occupation Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
16 The Havens
Ransomes Europark
Ipswich
IP3 9SJ
Company NameHermlip Nominees Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1996 (2 months, 1 week after company formation)
Appointment Duration3 years, 8 months (Resigned 27 July 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
Company NameWestgate Oxford Investments Limited.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1997 (same day as company formation)
Appointment Duration22 years (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameCSC Uxbridge Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (2 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameErmitage UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1998 (11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (Resigned 17 January 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
150 Aldersgate Street
London
EC1A 4AB
Company NameUnited Business Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1998 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 16 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
16 South End
Croydon
CR0 1DN
Company NameRegent United Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1999 (4 weeks after company formation)
Appointment Duration2 years, 2 months (Resigned 16 July 2001)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
Mill Reef House, Cheap Street
Newbury
Berkshire
RG14 5DD
Company NameAF Dc Administration Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1999 (13 years, 11 months after company formation)
Appointment Duration8 months, 1 week (Resigned 27 July 2000)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
Resolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
Company NameCapcount Kingsreach Nominee No.1 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (2 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
90 High Holborn
London
WC1V 6XX
Company NameCapcount Kingsreach Nominee No.2 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2001 (2 months after company formation)
Appointment Duration4 years, 8 months (Resigned 12 May 2006)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
90 High Holborn
London
WC1V 6XX
Company NameINTU Management Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (2 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameC&C Properties No.9 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameC&C (Southbank) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2001 (1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
15 Grosvenor Street
London
W1K 4QZ
Company NameAlaska UK Bromley Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2001 (same day as company formation)
Appointment Duration15 years (Resigned 16 December 2016)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
One
Curzon Street
London
W1J 5HD
Company NameChapelfield Lp Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2002 (2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 20 September 2005)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameCapco Floral Place Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2003 (5 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameSible (TWO) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2003 (1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameWhitesun Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2004 (2 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameChapelfield Property Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2005 (2 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameC&C Greenwich Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2006 (2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
15 Grosvenor Street
London
W1K 4QZ
Company NameOlympia Exhibitions Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2007 (2 days after company formation)
Appointment Duration2 years, 10 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameExhibition Venues Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (51 years, 8 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOlympia Group Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSanderling Enterprises Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOlympia Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameSt James Capital Seagrave Road Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOlympia Exhibitions Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NamePolo At Olympia Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (2 years after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameEarls Court And Olympia Productions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameSantaland Events Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameEarls Court And Olympia Events Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameEmpress Place Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOPEX Exhibitions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameThe Environment, Wildlife And Conservation Exhibition And Conference Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameEarls Court & Olympia Catering Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (51 years, 11 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameFemston Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (31 years after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameOlympia Exhibitions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (34 years, 4 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameSt James Capital Olympia Two Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameSt James Capital G Gate Property Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2007 (3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameINTU Lakeside Hotel Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 May 2008)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Sweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameINTU Ventures Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (same day as company formation)
Appointment Duration11 years, 4 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameINTU Shelfco 3 Plc
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (same day as company formation)
Appointment Duration11 years, 4 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameLiberty Capital Plc
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2007 (same day as company formation)
Appointment Duration11 years, 4 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameCapco Empress State Lp Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2008 (3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameCapital & Counties Cg Nominee 9 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 04 May 2010)
Assigned Occupation Chartered Acountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
15 Grosvenor Street
London
W1K 4QZ
Company NameRock Garden Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (33 years, 11 months after company formation)
Appointment Duration12 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
Suite 1 36-37 Maiden Lane
London
WC2E 7LJ
Company NameAnchoraid Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (32 years, 2 months after company formation)
Appointment Duration12 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
15 Grosvenor Street
London
W1K 4QZ
Company NameQudos Broadband Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (8 years, 9 months after company formation)
Appointment Duration12 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameLiberty International Construction And Development Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accoutnant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameBroadmarsh Retail (Nominee No.2) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (10 years, 10 months after company formation)
Appointment Duration7 years, 4 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameBroadmarsh Retail (Nominee No.1) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (10 years, 10 months after company formation)
Appointment Duration7 years, 4 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameMetrocentre Lancaster No. 2 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2012 (same day as company formation)
Appointment Duration6 years, 9 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameINTU (SGS) Topco Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameINTU Chapelfield Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment Duration4 years, 5 months (Resigned 19 June 2017)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Company NameBarton Square Holdco Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameCapital Shopping Centres Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameINTU Cardiff Holdco Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameINTU Broadmarsh Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameINTU Secretariat Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameDerby Investments Trustee Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (7 years after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameDerby Business Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2014 (6 years, 12 months after company formation)
Appointment Duration4 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
8 Sackville Street
London
W1S 3DG
Company NameINTU India (Direct) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameBarton Square Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2018 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 26 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
40 Broadway Broadway
London
SW1H 0BT
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameINTU Watford Holdco Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2018 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 26 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
40 Broadway
London
SW1H 0BT
Company NameLiberty International Holdings Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1992 (11 years, 10 months after company formation)
Appointment Duration26 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameLiberty International Group Treasury Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (6 years, 7 months after company formation)
Appointment Duration26 years, 11 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameINTU Shopping Centres Plc
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (2 weeks, 6 days after company formation)
Appointment Duration25 years, 2 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameINTU Properties Plc
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment Duration20 years, 4 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameTuttons Brasserie Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (26 years, 5 months after company formation)
Appointment Duration12 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Company NameINTU Rs Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2013 (same day as company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameINTU Retail Services Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2013 (3 days after company formation)
Appointment Duration4 years, 2 months (Resigned 09 May 2017)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameINTU Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (2 months after company formation)
Appointment Duration25 years, 2 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameBraehead Park Estates Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (1 month, 2 weeks after company formation)
Appointment Duration21 years (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
Company NameBroadway Retail Leisure Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1999 (same day as company formation)
Appointment Duration19 years, 11 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameINTU Property Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2000 (3 weeks, 6 days after company formation)
Appointment Duration18 years, 4 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
Company NameINTU Payments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (3 weeks after company formation)
Appointment Duration18 years, 2 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameINTU Metrocentre Property Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2001 (6 months, 4 weeks after company formation)
Appointment Duration18 years, 1 month (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
Company NameINTU Experiences Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2001 (6 months, 3 weeks after company formation)
Appointment Duration17 years, 12 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
10 Fleet Place
London
EC4M 7QS
Company NameINTU Centaurus Retail Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2002 (3 months, 1 week after company formation)
Appointment Duration16 years, 11 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameINTU Nottingham Investments Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2003 (10 months after company formation)
Appointment Duration8 years, 9 months (Resigned 05 December 2011)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameINTU Lakeside Property Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2004 (4 weeks after company formation)
Appointment Duration15 years (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameINTU Watford Property Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration14 years, 1 month (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameINTU Braehead Property Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration14 years, 1 month (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameINTU Trafford Centre Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2007 (same day as company formation)
Appointment Duration11 years, 4 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
C/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
Company NameCovent Garden Restaurants Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (14 years, 9 months after company formation)
Appointment Duration12 months (Resigned 04 May 2010)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
C/O Begbies Traynor
31st Floor
40 Bank Street
London
E14 5NR
Company NameBroadmarsh Retail General Partner Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2011 (11 years, 9 months after company formation)
Appointment Duration7 years, 4 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameBroadmarsh Retail (Nominee No 3) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (2 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameBroadmarsh Retail (Nominee No 4) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (2 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BU
Registered Company Address
40 Broadway
London
England And Wales
SW1H 0BT
Company NameINTU Ip Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
England And Wales
SW1H 0BT
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
Company NameStaffordshire Property Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (Resigned 26 April 2019)
Assigned Occupation Chartered Certified Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
C/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
Company NameIntudigital Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2018 (8 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (Resigned 26 April 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
40 Broadway
London
SW1H 0BT
Registered Company Address
C/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB

Appointment Timeline

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