British – Born 93 years ago (June 1931)
Company Name | Saffron Restaurant (Merseyside) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 69 - 73 High Street Newton-Le-Willows WA12 9SL |
Company Name | KARL Hanover Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Knabbs Farm Skipton Road Harrogate HG3 2LT |
Company Name | DMK Plumbing & Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 3 Old Brick Works Lane Chesterfield S41 7JD |
Company Name | B2016 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address 2 Winnington House 2 Woodberry Grove London N12 0DR Registered Company Address Hill House Hall Lane Drayton Norwich NR8 6HH |
Company Name | London Green (Woolwich) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Company Name | Upfield Pharma Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 29 Upfield Croydon CR0 5DR |
Company Name | Handyflex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1324-1326 High Road London N20 9HJ |
Company Name | DBS & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Company Name | Gourmet Restaurant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 27 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Brooks Parade Green Lane Ilford IG3 9RT |
Company Name | Firstbell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 177-181 Montague Street Worthing BN11 3DA |
Company Name | DS & K Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 310 High Road London N22 8JR |
Company Name | Roughened Edges Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 124 City Road London EC1V 2NX |
Company Name | MMW Shopfitters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 92 Haig Avenue Southport PR8 6JY |
Company Name | Redbug It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 North Street Oundle Peterborough PE8 4AL |
Company Name | Lazy Toad Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 70 Fenchurch Street London EC3M 4BS |
Company Name | Swiftsure Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Church Hill Knutsford WA16 6DH |
Company Name | Pinnilegal Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Spring Gardens Alresford Hampshire SO24 9QA |
Company Name | Newbay Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 09 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Company Name | Simon Collins Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mayfield Beech Grove Caterham CR3 6AQ |
Company Name | Soulcircus Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Toomers Wharf Canal Walk Newbury RG14 1DY |
Company Name | Haria Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove London N12 0DR Registered Company Address 3 Hertford Court Northampton NN3 9TD |
Company Name | Jortrip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Sunstead 36 Grove Road Ilkley LS29 9QE |
Company Name | MSL Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | ICCS Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 37 Atley Business Park Cramlington Northumberland NE23 1WP |
Company Name | Saskia Lamche Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 148 Fortess Road London NW5 2HP |
Company Name | Harris McCormack Architects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Archaus Peterborough Road Wansford Peterborough PE8 6JN |
Company Name | BINC Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 25 Lemon Street Truro Cornwall TR1 2LS |
Company Name | City Home Stores (Cardiff) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 144-146 City Road Cardiff CF24 3DR Wales |
Company Name | Masters Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 26 High Street Rickmansworth WD3 1ER |
Company Name | G K Films & Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 26 High Street Rickmansworth WD3 1ER |
Company Name | JAKS (Haringey) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 67 Westbury Avenue Wood Green London N22 6SA |
Company Name | 98 Gloucester Avenue Freehold Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 98 Gloucester Avenue London NW1 8HX |
Company Name | D. Mac Heating & Plumbing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 27 Burns Close Farnborough GU14 8SB |
Company Name | OJW Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Company Name | Big Apricot Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ridge Cottage Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Company Name | Kelvin Power (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | London Garden (SJS) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Onslow Hall Little Green Richmond TW9 1QS |
Company Name | Atlas Global Shipping Line Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER |
Company Name | Chartham Financial Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Company Name | 350 Air Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | VETX International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Preston Park House South Road Brighton East Sussex BN1 6SB |
Company Name | Counsell Advisory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Company Name | Rushton Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31 Wellington Road Nantwich CW5 7ED |
Company Name | Owl Bookbinding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 3, Hillview Business Park, Old Ipswich Road Claydon Ipswich IP6 0AJ |
Company Name | S W A Fieldsports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address New Hook Farm Lower Road Minster Sheerness Kent ME12 3SU |
Company Name | Hallswelle Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallswelle House 1 Hallswelle Road London NW11 0DH |
Company Name | Silva Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Park Road Manchester M30 9JJ |
Company Name | Edollian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Springfield Road Kingston Upon Thames KT1 2SA |
Company Name | Noorul Malik Bridge Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Acol Bridge Club 86 West End Lane West Hampstead Choose State/Province NW6 2LX |
Company Name | FENG Ming Villa Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 178 Hoe Street London E17 4QH |
Company Name | Feeney Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 34 Dewsbury Road London NW10 1ER |
Company Name | Edwards (Midlands) Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove London N12 0DR Registered Company Address Anglo House Worcester Road Stourport-On-Severn DY13 9AW |
Company Name | Dpodplus Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Wedderburn House 1 Wedderburn Road London NW3 5QR |
Company Name | MSG Gas & Heating Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Billing Road Northampton Northamptonshire NN1 5AL |
Company Name | Ma'Am Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Wigston Lettings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Rose Garth Loudwater Heights Loudwater Rickmansworth WD3 4AX |
Company Name | Georgina Hibbert Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 480a Roundhay Road Leeds W. Yorks LS8 2HU |
Company Name | Pandatex Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 284a Chase Road London N14 6HF |
Company Name | Caspip Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 1 Finns Business Park Bowenhurst Lane Crondall Farnham GU10 5RP |
Company Name | DK Fencing And Landscaping Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Dairy Cottage Maidstone Road Pembury Tunbridge Wells Kent TN2 4AH |
Company Name | Proact Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove London N12 0DR Registered Company Address 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Company Name | Rg & Mj Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Monoux Road Wootton Bedford MK43 9JR |
Company Name | Mulla Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 97 Tulketh Street Southport Merseyside PR8 1AW |
Company Name | Timber Force Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Eldo House Kempson Way Bury St. Edmunds IP32 7AR |
Company Name | LPP Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove London N12 0DR Registered Company Address 3rd Floor Lawford House Albert Place London N3 1QA |
Company Name | Ara Contractors & Developers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Fishermans Way Bourne End SL8 5LX |
Company Name | Clareabelles Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Dairy Cottage Maidstone Road Pembury Tunbridge Wells Kent TN2 4AH |
Company Name | Cyclone42 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Studio High Street West Wycombe Buckinghamshire HP14 3AB |
Company Name | KAZ White Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Dunlop House 23a Spencer Road New Milton Hampshire BH25 6BZ |
Company Name | Coles & Young Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Osier Farm New Delight Road Allwood Green Rickinghall Suffolk IP22 1LX |
Company Name | Test All Water Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 64 Block 8 Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield NG19 9BG |
Company Name | Map Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Map Property Holdings Limited 124 City Road London EC1V 2NX |
Company Name | Derbyshire Wholesale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Antiques Loft Market Place Cromford Matlock DE4 3QE |
Company Name | MHB Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Company Name | RM Build Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Alpha House 40 Coinagehall Street Helston Cornwall TR13 8EQ |
Company Name | Nikaza - Asian Couture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Coppersun Suite Building 2 1st Floor Hertfordshire WD18 8YA |
Company Name | Abbey Plumbing And Heating South East Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Sherwood House 41 Queens Road Farnborough Hants GU14 6JP |
Company Name | Britlink Warehousing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1422-4 London Road Leigh-On-Sea Essex SS9 2UL |
Company Name | Alchemist Db Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 94 Scatterdells Lane Chipperfield Hertfordshire WD4 9EX |
Company Name | TSA (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Goldfish Frozen Food Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit B Watlington Industrial Estate Cuxham Road Watlington, Oxfordshire OX49 5LU |
Company Name | Poxon Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hilltop House 302 Ringinglow Road Sheffield South Yorkshire S11 7PX |
Company Name | Patel & Masaun Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 152 Roebuck Street West Bromwich B70 6RD |
Company Name | Camper Buyer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Company Name | Marine Bar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Castaways Wine Bar Mylor Yacht Harbour Falmouth Cornwall TR11 5UF |
Company Name | Ear Care Centre Norwich Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 The Walk Beccles Suffolk NR34 9AJ |
Company Name | Karatera Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 05 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 505 Pinner Road Harrow Middlesex HA2 6EH |
Company Name | Surebay Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor 44-50 The Broadway Southall Middlesex UB1 1QB |
Company Name | Ruston Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 24 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE |
Company Name | Livebond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 06 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Company Name | Rexbay Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Company Name | A-Z Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 12 Danesway Prestwich Manchester M25 0FS |
Company Name | Zoobay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ground Floor 19 New Road Brighton BN1 1UF |
Company Name | Demoor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 31 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 24 Jesmond Way Stanmore Middlesex HA7 4QR |
Company Name | Nuvella Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 106 204 Baker Street Enfield EN1 3JY |
Company Name | Clearvale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 65 Delamere Road Hayes Middlesex UB4 0NN |
Company Name | Sweetbay Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 24 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31-37 Park Royal Road London NW10 7LQ |
Company Name | Ferry Pharmacy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 167 Ferry Road Hullbridge Hockley SS5 6JH |
Company Name | Klquinn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Kimberley Studios 5 Kimberley Road Kilburn London NW6 7SG |
Company Name | On Fire Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | Lexcross Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
Company Name | Log-On Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Bon Marche Mews London SE27 9BJ |
Company Name | Kextor Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 31 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Lubbards Farm Hullbridge Road Rayleigh SS6 9QW |
Company Name | AB Group Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA |
Company Name | Westblue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 6 days (Resigned 17 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Company Name | Razmataz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Elsie Whiteley Centre, Office 1 C/O Kra Accountants Limited Hopwood Lane Halifax West Yorkshire HX1 5ER |
Company Name | Pexon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 5 days (Resigned 16 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 37 King Street Sudbury CO10 2EQ |
Company Name | Aquatex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 3 Gateway Mews Ringway London N11 2UT |
Company Name | New Terec Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 10 Sunfield Park Mayfield Drive Shrewsbury Shropshire SY2 6PF Wales |
Company Name | MELA Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 171 Ballards Lane Finchley London N3 1LP |
Company Name | L C Partnership Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Company Name | Kenton Optical And Fibre Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Blue Space Sus Con Brunel Way Dartford Kent DA1 5FW |
Company Name | Cherry Gardens Farm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Cherry Gardens Farm Cherry Gardens Hill Groombridge Tunbridge Wells Kent TN3 9NY |
Company Name | Jolea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Coach House Greys Green Business Centre Henley On Thames Oxon RG9 4QG |
Company Name | Sg Cadtech Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 325 Wingletye Lane Hornchurch Essex RM11 3BU |
Company Name | Portable-Floors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 New Coastguard Cottages Town Road East Prawle Kingsbridge TQ7 2DF |
Company Name | Clapper Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 55a Welbeck Street London W1G 9XQ |
Company Name | Glass & Stainless (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE |
Company Name | Delta Pi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hales Court Stourbridge Road Halesowen B63 3TT |
Company Name | Tradetracks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Goldstones Farm Radwinter Road Saffron Walden CB10 2LZ |
Company Name | Backbone Wishbone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 17 High Street Collingtree Northampton NN4 0NE |
Company Name | Wanless Constable Retail Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 480a Roundhay Road Leeds W. Yorks LS8 2HU |
Company Name | 10063691 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 23-27 King Street Luton LU1 2DW |
Company Name | Poolewood Machinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Langdale Longfield Avenue Longfield Kent DA3 7LA |
Company Name | Ashbourne Capital Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG |
Company Name | Beamwave Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22a Prince William Road Loughborough LE11 5GU |
Company Name | Countyclean Waste Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Pacific House Sovereign Harbour Innovation Park Eastbourne East Sussex BN23 6FA |
Company Name | Aegean Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Company Name | Go Bananas Colchester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 9-10 Cowdray Centre Mason Road Colchester CO1 1BX |
Company Name | Harri Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Company Name | Adelaide Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4RD |
Company Name | Montburry Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Twm Solicitors Llp 65 Woodbridge Road Guildford Surrey GU1 4RD |
Company Name | HAMS 1989 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE |
Company Name | Max Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Salisbury Street Long Eaton Nottingham Nottinghamshire NG10 1BA |
Company Name | Kirkley Plumbing And Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Parkside Crescent Surbiton Surrey KT5 9HT |
Company Name | Roar Global Foods Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Coach House Greys Green Business Centre Henley On Thames Oxon RG9 4QG |
Company Name | Opportunity Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 2 Westpoint 328 Bath Road Hounslow TW4 7HW |
Company Name | Lyreco Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 2 Westpoint 328 Bath Road Hounslow TW4 7HW |
Company Name | Central Neuroscience Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 43 Buckingham Street Aylesbury HP20 2NQ |
Company Name | JFC Retail Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1422-4 London Road Leigh-On-Sea Essex SS9 2UL |
Company Name | Ravendale Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Pellynwartha Ponsanooth Truro TR3 7JL |
Company Name | Pk Retail Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 227 Hagley Road Hayley Green Halesowen B63 1ED |
Company Name | MM Glass Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 61 Raybarn Road Hemel Hempstead HP1 3LX |
Company Name | Intelligent Business Consulting Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Monoux Road Wootton Bedford MK43 9JR |
Company Name | Space Financial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 26 St Marys Road 26 St Marys Road Harbourne Birmingham West Midlands B17 0HA |
Company Name | The Swell Organisation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 6 Rye Industrial Park Rye Harbour Road Rye East Sussex TN31 7TE |
Company Name | Halcyon Contemporary Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address A1 Coombswood Industrial Estate Coombswood Way Halesowen West Midlands B62 8BH |
Company Name | Flight Design Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 15 Hockliffe Business Park Hockliffe Bedfordshire LU7 9NB |
Company Name | Cloud Doing Good Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Studio High Street West Wycombe Buckinghamshire HP14 3AB |
Company Name | Sydney Walsh Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop'S Stortford CM22 6PU |
Company Name | The Millbrook Golf (Trading) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Club Office Sandhill Close Millbrook Ampthill Bedordshire MK45 2JB |
Company Name | Opeshold Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 4-York House Langston Road Loughton Essex IG10 3TQ |
Company Name | Hakeey Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 19 Sandilands Croydon CR0 5DF |
Company Name | Hot Doors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 137 Station Road London E4 6AG |
Company Name | The Bondwagon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 16 Vale Road Bromley Kent BR1 2AL |
Company Name | SBRB Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 17 Leeland Mansions Leeland Road West Ealing London W13 9HE |
Company Name | Mzkur Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Retail Unit R4b Priory Place Fairfix Street Coventry CV1 5SQ |
Company Name | Hotdoors.co.uk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 137 Station Road London E4 6AG |
Company Name | Le Cauffour Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 16 Vale Road Bromley Kent BR1 2AL |
Company Name | Acorn Developments (GY) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER |
Company Name | Little Acorns (NE) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 112 Whitley Road Whitley Bay NE26 2NE |
Company Name | Breakthrough Brands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hayre Building Ulverscroft Road Leicester LE4 6BY |
Company Name | Selvi Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 590 Green Lanes Palmers Green London N13 5RY |
Company Name | Grimshaw Construction & Renovations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bank House Market Street Whaley Bridge High Peak SK23 7AA |
Company Name | Simes Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL |
Company Name | Kerris Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA |
Company Name | Phulnath Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 93 Melton Road Leicester LE4 6PN |
Company Name | Candela Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 319 Long Acre Waterlinks Nechells Birmingham B7 5JT |
Company Name | Aquavalet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 The Willows Willows Road Bourne End SL8 5HE |
Company Name | Frost Procurement Adventurer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Mill House Wherwell Mill Lane Andover Hampshire SP11 7JH |
Company Name | DGN Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Century House Wargrave Road Henley-On-Thames RG9 2LT |
Company Name | Coalpeak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Paradise Balti House Restaurant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Lower Mill Street Kidderminster Worcestershire DY11 6UU |
Company Name | Countyclean Sweepers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Pacific House Sovereign Harbour Innovation Park Eastbourne East Sussex BN23 6FA |
Company Name | Works Renovations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Lemanis House Stone Street Lympne Hythe CT21 4JN |
Company Name | Unskilled Worker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 26 High Street Rickmansworth WD3 1ER |
Company Name | Sussex Timber Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove London N12 0DR Registered Company Address 2nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF |
Company Name | Smartechnics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 3 Riverside Trading Estate Navigation Road Northwich Cheshire CW8 1BE |
Company Name | Mixing Networks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 2.15, East London Works 65 Whitechapel Road London E1 1DU |
Company Name | Tribus Fortis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Churchill House 137-139 Brent Street London NW4 4DJ |
Company Name | NJB Building & Roofing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Ramsden St Carnforth LA5 9BW |
Company Name | Jefferson Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old School House West Street Southwick Fareham Hampshire PO17 6EA |
Company Name | Rb UK Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallswelle House 1 Hallswelle Road London NW11 0DH |
Company Name | ROY Waterhouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Peartree Works Woodside Road Wyke Bradford West Yorkshire BD12 8HT |
Company Name | Grove Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 11 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 29 Farnes Drive Romford Essex RM2 6NS |
Company Name | Greywolf Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2016 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 16 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Mendoza Close Hornchurch Essex RM11 2RP |
Company Name | Vital Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 13 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 1, Prideview Place Church Road Stanmore HA7 4AA |
Company Name | Baron Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 19 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 416 Green Lane Ilford IG3 9JX |
Company Name | Sharp Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2016 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 13 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Pyramid House 954 High Road North Finchley London N12 9RT |
Company Name | Newville Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Argyle House Joel Street 3rd Floor, Northside Northwood Hills Middlesex HA6 1NW |
Company Name | ZAPA Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 22 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Company Name | Flexmoor Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 49 Mackenzie Road Beckenham BR3 4RY |
Company Name | Homecall (Glos) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 Highnam Business Centre Highnam Gloucester Gloucestershire GL2 8DN Wales |
Company Name | SLR Surgical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 07 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Company Name | Zero 6 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 25 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 424 London Road Westcliff-On-Sea SS0 9LA |
Company Name | NWT Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 258 Merton Road London SW18 5JL |
Company Name | Tholka Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 97 Carlton Avenue East Wembley Middlesex HA9 8LZ |
Company Name | J R M P Rickmansworth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Egale 1, 80 St. Albans Road Watford WD17 1DL |
Company Name | Phonemarket.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 71 Cape Hill Smethwick B66 4SG |
Company Name | Rebyen Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Haston Buchanan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor, Hathaway House Popes Drive London N3 1QF |
Company Name | D & A K Investment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 171 Ballards Lane London N3 1LP |
Company Name | MPC General Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 137 Station Road Chingford London E4 6AG |
Company Name | Isola Press Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 18 The Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX |
Company Name | Ibiza 87 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Esther Anne Place London N1 1UL |
Company Name | Inara Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 20 South Road Bisley Woking Surrey GU24 9ES |
Company Name | Woollard Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 18 Hyde Gardens Eastbourne East Sussex BN21 4PT |
Company Name | A.K. Grg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 3, 2nd Floor 760, Eastern Avenue Newbury Park Ilford IG2 7HU |
Company Name | Jackie Jones Yoga Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 12 Ashley Street Shrewsbury Shropshire SY2 5DU Wales |
Company Name | 4 M Publishing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN |
Company Name | Two Reasons Why Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER |
Company Name | Mango Digital Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 The Ridgeway Fleetwood FY7 8AH |
Company Name | Breadbuns Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER |
Company Name | Word Person Games Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Egale 1, 80 St. Albans Road Watford WD17 1DL |
Company Name | By Gas Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Ferry Road Shoreham-By-Sea BN43 5RA |
Company Name | MKR Recovery Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ramsgate Road Richborough Sandwich Kent CT13 9QN |
Company Name | Vasudev Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 13-15 Reynolds Way Abingdon OX14 5JT |
Company Name | Consortium Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Numeric House Station Road Sidcup DA15 7BY |
Company Name | Burlington Green Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Eshlando Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit C, Home Farm Industrial Park The Avenue Apperley Bridge Shipley BD17 7RH |
Company Name | Winners (Chen) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 15 Church Street Little Shelford Cambridge CB22 5HG |
Company Name | Rixon Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 28 Hesketh Road Southport PR9 9PD |
Company Name | Adams Watt Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX |
Company Name | Beauty At Number 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Lower Kings Road Berkhamsted Hertfordshire HP4 2AE |
Company Name | DEV Services London Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 19 Worthing Road Hounslow TW5 0ER |
Company Name | Project Solutions Delivered Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | SJV Accounting Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH |
Company Name | Glen Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Dunton Manor House (Next To The Church) Dunton Road Dunton Buckinghamshire MK18 3LW |
Company Name | Craig Allen Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo House Worcester Road Stourport-On-Severn DY13 9AW |
Company Name | Rightstone Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 15 Hockliffe Business Park Hockliffe Bedfordshire LU7 9NB |
Company Name | Boathouse Twickenham Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Keyani Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX |
Company Name | Feltons Barber Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Wessex House Teign Road Newton Abbot Devon TQ12 4AA |
Company Name | Ayshford Sansome Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1422-4 London Road Leigh-On-Sea Essex SS9 2UL |
Company Name | Track Bike Hire UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 9 Thorn Fields Thorngumbald Hull HU12 9UH |
Company Name | Sweet Paan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo House Worcester Road Stourport-On-Severn DY13 9AW |
Company Name | Henry Gresham Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Douglas Avenue Worthing BN11 5LE |
Company Name | Gibbs Twins Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR |
Company Name | Hallworthy Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA |
Company Name | Broadlane Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA |
Company Name | Rupeka Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 The Close Norwich Norfolk NR1 4DJ |
Company Name | Lions Barbers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 636 Lea Bridge Road London E10 6AP |
Company Name | Drawers N Doors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 3 12 Windmill Road Flitwick Bedfordshire MK45 1AT |
Company Name | Bromate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 28 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Clash Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE |
Company Name | Chudleigh Sutch UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 10 Carriers Way East Hoathley East Sussex BN8 6AG |
Company Name | Industrial Roofing Specialists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD |
Company Name | Mehow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Acorn House 33 Churchfield Road Acton London W3 6AY |
Company Name | Cleaner Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 55a Welbeck Street London W1G 9XQ |
Company Name | Signature Travel Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 20 Belvue Business Centre Belvue Road Northolt Middlesex UB5 5QQ |
Company Name | Fox Industrial & Engineering Supplies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Regent'S Court Princess Street Hull East Yorkshire HU2 8BA |
Company Name | SJP Mechanical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU |
Company Name | EDL John Quinn (Burnley) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 2 Ashley Street Works Cavour Street Burnley Lancs BB12 0BQ |
Company Name | Property Investment People Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 16 The Croft Euxton Chorley Lancashire PR7 6LH |
Company Name | Matrix Real Estate Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 97 Alderley Road Wilmslow Cheshire SK9 1PT |
Company Name | Moreland Cookers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 The Granary, Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Company Name | Expert Publishing Science Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Howick Place London SW1P 1WG |
Company Name | Grangeplan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 12 Audley House Margaret Street London W1W 8RH |
Company Name | Cheshire Building Joinery & Restoration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Datum House Electra Way Crewe Cheshire CW1 6ZF |
Company Name | EFO Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 43-45 Dorset Street London W1U 7NA |
Company Name | Central London Budget Accommodation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 26 Princes Square London W2 4NJ |
Company Name | 360 Vuze Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21a Hasluck Gardensw New Barnet Herts EN5 1HS |
Company Name | Kolbein Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Company Name | Captain Clean Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31 Wellington Road Nantwich CW5 7ED |
Company Name | Mark Weighell Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB |
Company Name | Peter Rogers Home Improvements Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Statley Lodge 41 School Road Blackpool FY4 5DS |
Company Name | AMB Advisory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Building 6 30 Friern Park London N12 9DA |
Company Name | Oddballs International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 18 Briardale Avenue Harwich Essex CO12 4LH |
Company Name | Converse Commodities Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 46 Burdon Lane Sutton SM2 7BY |
Company Name | Vogue Assets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Keyers Bridge House Wokingham Road Hurst Reading RG10 0RU |
Company Name | Premier Doors Nationwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bunting Lodge Mayland Close Mayland Chelmsford CM3 6SS |
Company Name | Dd Legal Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR |
Company Name | EWA Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 17 Leeland Mansions Leeland Road West Ealing London W13 9HE |
Company Name | EPF Therapy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 205 Crescent Road Barnet EN4 8SB |
Company Name | Verity Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hillcote House Pinner Hill Pinner HA5 3XY |
Company Name | For Veteran And Vintage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | Westdene Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 19 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Tomkinsdavis 101 Coldharbour Lane Hayes Middlesex UB3 3EF |
Company Name | Heriot UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 12 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor 2 Windmill Street Fitzrovia London W1T 2HX |
Company Name | Kovale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 36 Station Road Cuffley Potters Bar EN6 4HE |
Company Name | Limecrown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2a Church Road Hove BN3 2FL |
Company Name | Crossmore Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 19 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Blyth House Rendham Road Saxmundham Suffolk IP17 1WA |
Company Name | London Green (Ashford 3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 4 days (Resigned 04 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Glade House 52-54 Carter Lane London EC4V 5EF |
Company Name | London Green (Maidstone) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 4 days (Resigned 04 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Glade House 52-54 Carter Lane London EC4V 5EF |
Company Name | Guide Total Care Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Granary Brasted Road Westerham TN16 1LJ |
Company Name | Clear Margins Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 43 Buckingham Street Aylesbury HP20 2NQ |
Company Name | HMK Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 416 Warwick Road Solihull B91 1AQ |
Company Name | MRCR Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 27 Woodford Avenue Gants Hill Ilford Essex IG2 6UF |
Company Name | Northwood Pro Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Northwood Golf Club Rickmansworth Road Northwood HA6 2QW |
Company Name | Social Care Partners Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Cornerstone House Midland Way Thornbury Bristol BS35 2BS |
Company Name | Terathorpe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 20 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Gebgate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Company Name | Fleetlandia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2016 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 13 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Consulting Smile Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7-9 The Avenue Eastbourne East Sussex BN21 3YA |
Company Name | Abroad Spectrum Trading (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Company Name | NPS Property (Eastbourne) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 68 Liverpool Road Deal CT14 7LP |
Company Name | EPAA (2016) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 49 Widley Road Portsmouth PO2 8PW |
Company Name | Checkacar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 274 Northdown Road Margate Kent CT9 2PT |
Company Name | Gg Classics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Company Name | Sterling Property Advisors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | HIRO Corporation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 43 Overstone Road London W6 0AD |
Company Name | Stonehill Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 88 Crawford Street London W1H 2EJ |
Company Name | DJB (Sussex) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF |
Company Name | Ahenny Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF |
Company Name | Ley Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 18 Chinnor Road Thame Oxfordshire OX9 3LW |
Company Name | JJK Services (Kent) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30 Pinchbeck Road Orpington BR6 6DR |
Company Name | Friendly Alien Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Pyramid House 954 High Road London N12 9RT |
Company Name | Gardner Commercial Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Company Name | STL Mechanical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 650 Anlaby Road Kingston Upon Hull East Yorkshire HU3 6UU |
Company Name | Mark Clubbe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Datum House Electra Way Crewe Cheshire CW1 6ZF |
Company Name | Grange Fisheries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB |
Company Name | Cinnamon (Canterbury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Northgate Canterbury CT1 1BA |
Company Name | Regan Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor 67 Church Road Hove East Sussex BN3 2BD |
Company Name | Urban Developments S.E. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL |
Company Name | DH & Ma Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 Hardwick Street Buxton Derbyshire SK17 6DH |
Company Name | MPFG Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Annatex Print Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 3 Swinborne Court Basildon SS13 1QA |
Company Name | Blue Ridge Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 200 Fitzalan Road Arundel BN18 9JZ |
Company Name | CT Power Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 25 Lemon Street Truro Cornwall TR1 2LS |
Company Name | Site Services Guide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Whisky Mike Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 North Street Hailsham BN27 1DQ |
Company Name | Sequoia Acres Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX |
Company Name | Waldoc Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX |
Company Name | Alhamra Clothing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit L1, Chadwell Heath Industrial Park Kemp Road Dagenham RM8 1SL |
Company Name | Medico Beauty Associates (Beaconsfield) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Club Buildings Slough Road Datchet Slough Berkshire SL3 9AT |
Company Name | J.A.S.P. South Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 14 Westanley Avenue Amersham HP7 9AZ |
Company Name | Luminopex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Aissela 46 High Street Esher Surrey KT10 9QY |
Company Name | H & H Kent Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 15a Slough Business Park Farnham Road Slough SL1 3FQ |
Company Name | TBP (Property) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 17 Leeland Mansions Leeland Road West Ealing London W13 9HE |
Company Name | Britaniacrest Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA |
Company Name | EVO Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 129 Marston Road Stafford ST16 3BS |
Company Name | CHG Classics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 17d Back Lane Wymondham Norwich Norfolk NR18 0QB |
Company Name | Sycamore Holdings (Kent) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 37 St Margarets Street Canterbury Kent CT1 2TU |
Company Name | JELF Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 Highnam Business Centre Highnam Gloucester Gloucestershire GL2 8DN Wales |
Company Name | SID Lee London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Floor 2 201 Great Portland Street London W1W 5AB |
Company Name | Calmer Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Company Name | ERC Property And Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE |
Company Name | Towermain Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 88 Crawford Street London W1H 2EJ |
Company Name | Willows, Wags & Whiskers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Willow Stables Gibb Hill Lane Rossendale BB4 8TN |
Company Name | AGMW Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE |
Company Name | Horizon Private Wealth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 103/105 Brighton Road Coulsdon CR5 2NG |
Company Name | The Norwich Orthopaedic Clinic Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ground Floor, 113-119 Ber Street Ground Floor, 113-119, Ber Street Norwich NR1 3EY |
Company Name | Luton Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Braemore Court Cockfoster Road Barnet EN4 0AE |
Company Name | Consult With Confidence Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 19 The Enterprise Village Prince Albert Gardens Grimsby North East Lincolnshire DN31 3AT |
Company Name | PETE Wylie Salon Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 112 Whitley Road Whitley Bay NE26 2NE |
Company Name | Grimsby Twist & Flip Gymnastics Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 184 King Edward Street Grimsby N E Lincs DN31 3JP |
Company Name | Lexcourt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 343-345 High Street Swanage BH19 2NW |
Company Name | M.J. McCarthy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Storage Centre Meanwood Road Leeds LS7 2AH |
Company Name | Kentvale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 15 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Parade Sidmouth Street Devizes Wiltshire SN10 1LD |
Company Name | Rearvale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 115 Craven Park Road London N15 6BL |
Company Name | Paramore Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 01 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Chase Side London N14 5BP |
Company Name | Innovative Engineering Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL |
Company Name | Lineplex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Company Name | Limebay Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 14 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 1 Prideview Place Church Road Stanmore HA7 4AA |
Company Name | Rosecroft Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 38 Raleigh Close Ruislip HA4 6JP |
Company Name | M Saul Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Vantage House East Terrace Business Park Euxton Lane, Euxton Lancashire PR7 6TB |
Company Name | MPS Professional Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 31 August 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 2 Vermont Court Standish WN6 0XF |
Company Name | Linebond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 24 May 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Company Name | Crazy Ginger Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 19 Warren Park Way Enderby Leicester LE19 4SA |
Company Name | 174 Holders Hill Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Flat 3 174 Holder'S Hill Road Mill Hill London NW7 1LU |
Company Name | Unique Prestige Taxis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2b Linthorpe Road Poole Dorset BH15 2JS |
Company Name | HMO Invest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Company Name | MACC Fabs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 Hardwick Street Buxton Derbyshire SK17 6DH |
Company Name | Sabrina Bartlett Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Mountview Court 310 Friern Barnet Lane London N20 0LD |
Company Name | Shiroda Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Clock House Station Approach Marlow Buckinghamshire SL7 1NT |
Company Name | German Vet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor, The Foundry 77 Fulham Palace Road London W6 8JA |
Company Name | Harison UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8b Accommodation Road Golders Green London NW11 8ED |
Company Name | DCB Creative Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 237 Westcombe Hill London SE3 7DW |
Company Name | 144 Fleet Road Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 137 Station Road London E4 6AG |
Company Name | Claude & Co (Childrenswear) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor 86-90 Paul Street London EC2A 4NE |
Company Name | Hornsey Lane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 140 High Road London N15 6JN |
Company Name | Fieldsports Press Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Avonglen Limited Epsilon House Enterprise Road, Southampton Science Park Southampton Hampshire SO16 7NS |
Company Name | Optilium Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ |
Company Name | Needle Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ty Cerrig Tafarn-Y-Gelyn Denbighshire CH7 5SQ Wales |
Company Name | Malcolm Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Churchill House 137-139 Brent Street London NW4 4DJ |
Company Name | North Grange Boutique Cottages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
Company Name | R Gofton Construction Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 33 Quincewood Gardens Tonbridge TN10 3LP |
Company Name | Countyclean Groundworks And Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Pacific House Sovereign Harbour Innovation Park Eastbourne East Sussex BN23 6FA |
Company Name | Noah & Nia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 171 Ballards Lane Finchley London N3 1LP |
Company Name | HV Access Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 274 Northdown Road Margate Kent CT9 2PT |
Company Name | K2Q Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address First Floor, 29-30 High Holborn London WC1V 6AZ |
Company Name | Arosco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wolsey Mansions Main Avenue, Moor Park Northwood Middlesex HA6 2HL |
Company Name | CSE (Nominee) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor 1 Ashley Road Altrincham WA14 2DT |
Company Name | Twinstar Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG |
Company Name | Brighter Spaces (NW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Danielle House Southmoor Road Roundthorn Industrial Estate Wythenshawe Manchester M23 9GP |
Company Name | Moughton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA |
Company Name | Fl Property UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31 Wellington Road Nantwich Cheshire CW5 7ED |
Company Name | The Art Shop (Northallerton) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Art Shop Hawksworth Street Ilkley LS29 9DU |
Company Name | Forever Homes (NW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD |
Company Name | Meadows Farm Vets (Ludlow) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 10 St. Andrews Street Droitwich Worcestershire WR9 8DY |
Company Name | Lewis Conservatoire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 189 Lynchford Road Farnborough Hampshire GU14 6HD |
Company Name | ATP Logistics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 45 Pangfield Park Coventry CV5 9NN |
Company Name | Weimar Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 Friars Street Sudbury Suffolk CO10 2AA |
Company Name | Willz Property Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 144 Trallwn Road Llansamlet Swansea SA7 9UU Wales |
Company Name | Serenity Green Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Glade House 52-54 Carter Lane London EC4V 5EF |
Company Name | Openwell Solutions (Runcorn) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 4 months (Resigned 06 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Park Terrace Whitefield Manchester M45 7QP |
Company Name | Grovefield Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 4 days (Resigned 10 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 3 Gateway Mews Ringway London N11 2UT |
Company Name | J.F.Bishop (Uckfield) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4th Floor, Park Gate, 161-163 Preston Road Brighton East Sussex BN1 6AF |
Company Name | Wrexcom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 9, First Floor, Hampstead West 224 Iverson Road London NW6 2HL |
Company Name | Fieldmoor Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 24 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 73 Cornhill London EC3V 3QQ |
Company Name | Rosa June Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 04 March 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Albert Road Framlingham Woodbridge IP13 9EQ |
Company Name | Aventera Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 24 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Prospect Court 2 Courthouse Street Otley LS21 1AQ |
Company Name | Tamleni Supermarket Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 23 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 195-197 The Broadway Southall UB1 1LZ |
Company Name | G.H.S Traders Newport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Arnside Road Cardiff CF23 5LL Wales |
Company Name | Masons Black Operations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Panacea Port Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Company Name | Morestar Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Resigned 08 October 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 315 Bury Old Road Prestwich Manchester M25 1JA |
Company Name | Loveens Parlour Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 40 Kilmarnock Drive Bushmead Luton Bedfordshire LU2 7YP |
Company Name | Westgrange Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Doughty Street London WC1N 2PH |
Company Name | Penbury Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Norfolk Radiology Oncology Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 The Close Norwich Norfolk NR1 4DJ |
Company Name | Bennetts Landscaping Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 25 Lemon Street Truro Cornwall TR1 2LS |
Company Name | Lemon Grass Fusion Cuisine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN |
Company Name | Chrysalis Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Melbury House 34 Southborough Road Bromley Kent BR1 2EB |
Company Name | The Vision Engine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 Wycombe End Beaconsfield HP9 1NB |
Company Name | Junior Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 128a Evington Road Leicester Leicestershire LE2 1HL |
Company Name | New Star Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 128a Evington Road Leicester Leicestershire LE2 1HL |
Company Name | Seagard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Company Name | Jaxsako Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Riverside Cottage Tresillian Truro TR2 4BA |
Company Name | Super Fryer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wing Yip Business Centre, 395 Edgware Road London NW2 6LN |
Company Name | Ironbloom Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 18 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove London N12 0DR Registered Company Address 135 Eden Lane Peterlee SR8 5EE |
Company Name | Mango Logistics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor Lawford House Albert Place London N3 1QA |
Company Name | Narthex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 19 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Slerp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 71 Fanshaw Street 2nd Floor London N1 6LA |
Company Name | Ross Murphy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Company Name | Bhaijaans Restaurants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 46-48 Birmingham Road Sutton Coldfield B72 1QQ |
Company Name | Cranleigh Chinese Take Away Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Bank Buildings High Street Cranleigh Surrey GU6 8BB |
Company Name | EQUM Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 68 St. Agnes Road Birmingham B13 9PN |
Company Name | Df Soft Furnishing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Church Green East Redditch Worcestershire B98 8BT |
Company Name | Szechuan Express Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN |
Company Name | Thompson (Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove London N12 0DR Registered Company Address 2 Cambrian Terrace Saundersfoot SA69 9ER Wales |
Company Name | Drive By Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove London N12 0DR Registered Company Address Oakwood 104 Penistone Rd Kirkburton Huddersfield West Yorkshire HD8 0TA |
Company Name | The London Door Company Subsidiary Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Broadoak Business Park Ashburton Road West Trafford Park Manchester M17 1RW |
Company Name | URUS Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 417 Bury Street West London N9 9JR |
Company Name | Geodrone Survey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Tre-Ru House The Leats Truro TR1 3AG |
Company Name | PVT Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 North Street Hailsham BN27 1DQ |
Company Name | Bighouse Ventures Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Flat 10 Bracknell Gate Frognal Lane London NW3 7EA |
Company Name | Fitzcanes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Woods Buildings The Wharf Midhurst West Sussex GU29 9PX |
Company Name | RMS Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | Great People Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Egale 1, 80 St. Albans Road Watford WD17 1DL |
Company Name | Elite Magician Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Building 15, Gateway 1000 Arlington Business Park Stevenage SG1 2FP |
Company Name | Wollaton View Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 Castle Boulevard Nottingham NG7 1FN |
Company Name | Gearpower Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 898/902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW |
Company Name | RYAN & M Z Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 20 Kirkgate Shipley BD18 3QN |
Company Name | J And C Abbott Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bankside 300 Broadland Business Park Peachman Way Norwich Norfolk NR7 0LB |
Company Name | Fine Inc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Atc Cameo House 11 Bear Street London WC2H 7AS |
Company Name | Dizzy Heights Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Burnham Court Wetherby LS22 6XJ |
Company Name | Winning Inc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Atc Cameo House 11 Bear Street London WC2H 7AS |
Company Name | Precision Homes (South West) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE |
Company Name | Mr R M Bethune Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Marlborough Road Exeter Devon EX2 4TJ |
Company Name | Jubilee Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 20 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SW |
Company Name | KPG Bananas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 274 Northdown Road Margate Kent CT9 2PT |
Company Name | Phoenix Leisure Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4-4a Blackburn Road Accrington BB5 1HD |
Company Name | Sycamore (Leicester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Park House 37 Clarence Street Leicester Leicestershire LE1 3RW |
Company Name | Hindocha Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Park House 37 Clarence Street Leicester Leicestershire LE1 3RW |
Company Name | Parkside House Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Parkside House 167 Chorley New Road Bolton Lancashire BL1 4RA |
Company Name | The Rosewater Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 3 Hill View Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ |
Company Name | SCL Distribution Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Charter House 161 Newhall Street Birmingham West Midlands B3 1SW |
Company Name | Stone Edge Conservation Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Freshwater Linen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit K, 272 Montgomery Street Birmingham B11 1DS |
Company Name | Go 2 College Soccer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 23 North Park Road Harrogate North Yorkshire HG1 5PD |
Company Name | KKNP Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Riverside House River Lane Saltney Chester Cheshire CH4 8RQ Wales |
Company Name | Halcyon 7 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Pump House Oborne Road Sherborne Dorset DT9 3RX |
Company Name | Ace Wellbeing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 3 Annexe The Wheelhouse Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF Wales |
Company Name | Ymbgems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Company Name | ABBY Waste Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR |
Company Name | Jaynic Suffolk Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Epicentre Enterprise Way Withersfield Haverhill CB9 7LR |
Company Name | Dragon Maple Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ |
Company Name | Peter Mayne Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Company Name | Henlow Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Bungalow 3 Park Avenue Bridlington YO15 2HL |
Company Name | Winmoor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 07 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Apartment 101 River Crescent Waterside Way Nottingham NG2 4RE |
Company Name | M.T. Ashton & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bank House Market Street Whaley Bridge High Peak SK23 7AA |
Company Name | Dewgrove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 07 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Amba House 4th Floor, Kings Suite 15 College Road Harrow Middx HA1 1BA |
Company Name | Condale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallswelle House 1 Hallswelle Road London NW11 0DH |
Company Name | Morar Hatfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Company Name | Mexstar Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 06 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Company Name | Wimbleridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 07 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Benzilmark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 20 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Stockport Car Supermarket Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 339 Chorley New Road Horwich Bolton Lancashire BL6 5PP |
Company Name | Silicle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | LRH Legal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 128 Overton Drive London E11 2LP |
Company Name | Century Office Equipment Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Lions Farm Langham Lane Boxted Colchester CO4 5HY |
Company Name | CM Laurie Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Bircham Centre Market Place Reepham Norwich NR10 4JJ |
Company Name | Narsis Laser Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 132 Ballards Lane London N3 2PA |
Company Name | Star Tiles & Bathrooms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 400 West Green Road London N15 3PX |
Company Name | Abbey Grill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 2 The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW |
Company Name | Dinner Box Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN |
Company Name | Indie Records Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 25 Lemon Street Truro Cornwall TR1 2LS |
Company Name | Helston Grill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 35 Coinagehall Street Helston Cornwall TR13 8ER |
Company Name | EMMA Scarborough Garden Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Church Lane Hoby Melton Mowbray LE14 3DR |
Company Name | Public Enemy Customs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | EMMA Scarborough Garden Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Church Lane Hoby Melton Mowbray LE14 3DR |
Company Name | Island Dental Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 334-336 Goswell Road London EC1V 7RP |
Company Name | SAN Remo Songs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5a Bear Lane Southwark London SE1 0UH |
Company Name | Churros Camden Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 171 Ballards Lane Finchley London N3 1LP |
Company Name | Altonotion Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 205 Crescent Road Barnet EN4 8SB |
Company Name | Dye 2 Cut Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 205 Crescent Road Barnet EN4 8SB |
Company Name | Cloudstore Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 205 Crescent Road Barnet EN4 8SB |
Company Name | Miles Bray Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove London N12 0DR Registered Company Address 7 The Close Norwich Norfolk NR1 4DJ |
Company Name | Newby Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Company Name | Inspire Lashes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 74 College Road Maidstone Kent ME15 6SL |
Company Name | Catalyst Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Clock House Station Approach Marlow Buckinghamshire SL7 1NT |
Company Name | Starke Industries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Chestnut Farm Langton Green Eye IP23 7HL |
Company Name | Wardrobe Fairy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Flat 1 81 Wilton Way London E8 1BG |
Company Name | GSH Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ |
Company Name | Onyx Medical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 601 London Road Westcliff-On-Sea SS0 9PE |
Company Name | Paper Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG |
Company Name | Weareyes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor 67 Church Road Hove East Sussex BN3 2BD |
Company Name | Lutton Straw Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 North Street Oundle Peterborough PE8 4AL |
Company Name | Richmond Mortgage Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 15 Neals Corner 2 Bath Road Hounslow Middlesex TW3 3HJ |
Company Name | Sound Hearing Oxford Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Cranmer Street Long Eaton Nottingham NG10 1NJ |
Company Name | Film Content Protection Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Newburgh Street London W1F 7RD |
Company Name | Nolan Sport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 34 Rockfield Avenue Ware SG12 0RG |
Company Name | Alternatives Skin Care Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Roentgen Court Roentgen Road Basingstoke Hampshire RG24 8NT |
Company Name | K-Tee Artist Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 16 16 Welply Way Thame Oxfordshire OX9 3SF |
Company Name | Finiva UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | T Y Caravans Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Station Road Askern Doncaster DN6 0JB |
Company Name | Deborah Fitz Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31 Wordsworth Road Harpenden AL5 4AG |
Company Name | Vectis Property Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Sudley Terrace High Street Bognor Regis West Sussex PO21 1EY |
Company Name | Indalohr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Luccam House, Hockley Mill Church Lane Winchester Hampshire SO21 1NT |
Company Name | Cribbs Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Ecolotec Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 50 Queen Street Ramsgate Kent CT11 9EE |
Company Name | PR1 Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD |
Company Name | D & M Plumbing, Heating & Maintenance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 24 Cornwall Road Dorchester Dorset DT1 1RX |
Company Name | Schoeman Violin Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Linden House Linden Close Tunbridge Wells Kent TN4 8HH |
Company Name | Sergeant Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Second Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE |
Company Name | PGF Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 3 The Dart Building, Dartside Quay Galmpton Brixham TQ5 0GA |
Company Name | Celectrico Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 49 Church Farm Cottages Sawston Road Babraham CB22 3AP |
Company Name | Thomas Archer Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 The Close Norwich Norfolk NR1 4DJ |
Company Name | Dreward Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Aissela 46 High Street Esher Surrey KT10 9QY |
Company Name | SMP Dhillon Transport Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH |
Company Name | Motown The Film Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Esther Anne Place London N1 1UL |
Company Name | SHRI Hari Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 334-336 Goswell Road London EC1V 7RP |
Company Name | Crown Priory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR |
Company Name | Access Connect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Martello House Edward Road Eastbourne East Sussex BN23 8AS |
Company Name | J Blair Group (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Invonex Housing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 216 Melton Road Leicester Leicestershire LE4 7PG |
Company Name | HS Property Investment (Manchester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 99 Chanctonbury Way London N12 7AA |
Company Name | Tactical Optics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Egale 1, 80 St. Albans Road Watford WD17 1DL |
Company Name | Dunok Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Tartan Dingo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor Lawford House Albert Place London N3 1QA |
Company Name | The Destroyer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Btmk Solicitors Barringtons Hockley Road Rayleigh Essex SS6 8EH |
Company Name | Greenmonkey It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 898/902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW |
Company Name | Angelic Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 168 City Road Cardiff CF24 3JE Wales |
Company Name | Ford Spellman Ford Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 12/14 High Street Caterham Surrey CR3 5UA |
Company Name | The Forge Entertainment (The Miniaturist) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Shepherds Building Central Charecroft Way London W14 0EE |
Company Name | Amare Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 10 Wisteria Lane London N21 3EQ |
Company Name | Paul Lawrence Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Chart House 2 Effingham Road Reigate Surrey RH2 7JN |
Company Name | Codetails Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 205 Crescent Road Barnet EN4 8SB |
Company Name | TCH Prop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Francis House 2 Park Road Barnet EN5 5RN |
Company Name | Evolution Capital No.1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 32 St. James'S Street Fourth Floor London SW1A 1HD |
Company Name | Sachnik Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 9 Keston Park Close Keston BR2 6DX |
Company Name | Parisaye Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 38 Heathfield Road Keston BR2 6BE |
Company Name | Bristol Photos Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 334 - 336 Goswell Road Goswell Road London EC1V 7RP |
Company Name | AEB Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 118 Pall Mall London SW1Y 5EA |
Company Name | P S Lighting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Bungalow Trentside Beeston Nottingham NG9 1NB |
Company Name | Qurated Network Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Accounts & Legal Suite 1-3 The Hop Exchange 24 Southwark Street London SE1 1TY |
Company Name | AEDS Advisors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 142-143 Parrock Street Gravesend DA12 1EY |
Company Name | The Precision Group (Midlands) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Apocalypso Pictures Cold War Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 18 Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX |
Company Name | Thinkvitals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Furmston Court Icknield Way Letchworth Garden City Herts SG6 1UJ |
Company Name | Odin Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Amelia House Crescent Road Worthing BN11 1RL |
Company Name | Noshers Of Totteridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 351 Watling Street Radlett Hertfordshire WD7 7LB |
Company Name | Bringz Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 222 Upper Richmond Road West London SW14 8AH |
Company Name | Reddimortgages Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 15 High Street Lydney GL15 5DP Wales |
Company Name | Marnie Costumes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 14 - 16 Churchill Way Cardiff CF10 2DZ Wales |
Company Name | Turing Intelligence Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Citypoint 1 Ropemaker Street London EC2Y 9AW |
Company Name | Medlock Bespoke Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Greengate Street Oldham OL4 1DG |
Company Name | Portville Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Green Shoot Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Northfield Prestbury Lane Prestbury Cheshire SK10 4HF |
Company Name | D&D Block & Brickwork Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 70 Park Road Milnthorpe LA7 7AD |
Company Name | GJW Bespoke Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 41 Bath Road Thatcham RG18 3GF |
Company Name | TCR Advisors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Green Duer Pound Road West Wittering Chichester PO20 8AJ |
Company Name | Sprift Technologies Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA |
Company Name | Park Green Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 36 Bardolph Road Richmond TW9 2LH |
Company Name | Kaixi Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Atc Cameo House 11 Bear Street London WC2H 7AS |
Company Name | Goldmarsh Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | KAS & Co Enterprises Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 25 Ouseley Road Wraysbury Staines Middlesex TW19 5JB |
Company Name | Ricky's Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ground Floor, 5 University Road Leicester Leicestershire Lei 7ra |
Company Name | Tunnicliffe Hunt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | Krestbay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 22 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 132a Boundary Road London NW8 0RH |
Company Name | Daystar Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 23 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 435 Becontree Avenue Dagenham RM8 3UH |
Company Name | Nirac Design Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Park House 37 Clarence Street Leicester Leicestershire LE1 3RW |
Company Name | BIE Magnum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 16 Shellards Road Shellards Road Longwell Green Bristol BS30 9DU |
Company Name | Menobay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 24 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 29a East Street Bristol BS3 4HH |
Company Name | Massala Tandoori Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 07 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 25 Lemon Street Truro Cornwall TR1 2LS |
Company Name | About Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Roentgen Court Roentgen Road Basingstoke Hampshire RG24 8NT |
Company Name | Crested Crane Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 440 Finchampstead Road Wokingham RG40 3RB |
Company Name | Sulby Reservoir Retreats Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE |
Company Name | Leysa Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 334-336 Goswell Road London EC1V 7RP |
Company Name | Expert Intermediaries Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 1 Horsted Square Bellbrook Industrial Estate Uckfield East Sussex TN22 1QG |
Company Name | Opus Meum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Lynwood House 373-375 Station Road Harrow HA1 2AW |
Company Name | Alexandra Wilson Interior Design Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 61a High Street South Rushden NN10 0RA |
Company Name | Laurence Stephen Decorating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 94 Wanlip Road Plaistow London E13 8QP |
Company Name | MSU Dorchester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Stafford House 10 Prince Of Wales Road Dorchester Dorset DT1 1PW |
Company Name | Mrinax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 9 Stoneleigh Lane Leeds LS17 8FJ |
Company Name | Mark Fox Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 334-336 Goswell Road London EC1V 7RP |
Company Name | Pine Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor, Hathaway House Popes Drive London N3 1QF |
Company Name | Gladson Cleethorpes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 Isaacs Hill Cleethorpes DN35 8JU |
Company Name | Ramgho Construction Planning Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Cumbrian House 84 Cumbrian Gardens London NW2 1EL |
Company Name | Tuanaelanur Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 171 Ballards Lane Finchley London N3 1LP |
Company Name | V Raven Real Estate Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Charnwood House Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WP |
Company Name | Unique Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2b Linthorpe Road Poole Dorset BH15 2JS |
Company Name | Denmans Anew Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Denmans Garden Denmans Lane Fontwell Arundel West Sussex BN18 0SU |
Company Name | Greent Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Gearys Place Lower Maescoed Longtown Hereford HR2 0HP Wales |
Company Name | P & S Decorators Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 171 Ballards Lane Finchley London N3 1LP |
Company Name | KPP Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 12 Helmet Row London EC1V 3QJ |
Company Name | Parthenon Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Building 6 30 Friern Park London N12 9DA |
Company Name | B & C Dodd Farm Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31 Wellington Road Nantwich Cheshire CW5 7ED |
Company Name | Flawless Vape Labs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Sheene Road Leicester Leicestershire LE4 1BF |
Company Name | Flawless UK Vape Distribution Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Sheene Road Leicester Leicestershire LE4 1BF |
Company Name | Kidderminster Removals And Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 25 Church Street Kidderminster Worcestershire DY10 2AW |
Company Name | Danniz Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallswelle House 1 Hallswelle Road London NW11 0DH |
Company Name | SJC Forklift Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Dukeries Close Worksop S81 7DL |
Company Name | S B Gas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 17 Leeland Mansions Leeland Road West Ealing London W13 9HE |
Company Name | Affordable Loans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 135/137 Station Road Chingford London E4 6AG |
Company Name | LACJ Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Riverside House River Lane Saltney Chester Cheshire CH4 8RQ Wales |
Company Name | JV Commercials Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 267 Huddersfield Road Liversedge WF15 7PP |
Company Name | National Recycling Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Ashill Thetford IP25 7BB |
Company Name | Sally Knapp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Studio High Street West Wycombe Buckinghamshire HP14 3AB |
Company Name | Proco Consultants Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | Dragon Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 17 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30-32 St. Georges Drive London SW1V 4BN |
Company Name | Pallmall Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Doughty Street London WC1N 2PH |
Company Name | Safe 2 Let Go Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | Firstclass Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 207 Holyhead Road Unit 207 Birmingham B21 0AS |
Company Name | Le Raj Restaurant (Dudley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31-35 Louise Street Dudley DY3 2UA |
Company Name | Sephora Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 15 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 334 - 336 Goswell Road London EC1V 7RP |
Company Name | CISC Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 33a Hospital Street Nantwich Cheshire CW5 5RL |
Company Name | Surer Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Company Name | Biz752 Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 20 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor 12 Gough Square London EC4A 3DW |
Company Name | Greywolf Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | Late Life Planning (North) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 18 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 54 Gainford Chester Le Street DH2 2EW |
Company Name | CPC Contract Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 05 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31 High Street Stokesley Middlesbrough TS9 5AD |
Company Name | Questmore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Commercial Road Shepton Mallet BA4 5DH |
Company Name | Douglas Clift & Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor, Rosemary House 61 North Road Lancaster Lancashire LA1 1LU |
Company Name | Sheephaven Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 14 Lyon Road Congress House, 2nd Floor Harrow Middlesex HA1 2EN |
Company Name | Connect Grp UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2016 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 15 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30-34 North Street Hailsham BN27 1DW |
Company Name | The Abbey Recording Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Abbey Street Eynsham Witney OX29 4TB |
Company Name | Lavant Indoor Riding School Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30b Southgate Chichester West Sussex PO19 1DP |
Company Name | Team Benn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Btmk Solicitors Barringtons Hockley Road Rayleigh Essex SS6 8EH |
Company Name | West View Farm Lodges Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE |
Company Name | Patten Properties (Cornwall) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Company Name | 1405 Casson Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 338 Athlon Road Unit 2 Axis 40 Alperton Middlesex HA0 1YJ |
Company Name | Wimborne Demolition & Waste Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Rose Lea Witchampton Wimborne BH21 5AP |
Company Name | P & J.D. Vehicle Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 204 Dudley Road Rowley Regis B65 8LD |
Company Name | Marching On Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Clock House Station Approach Marlow Buckinghamshire SL7 1NT |
Company Name | Seaholm Logistics Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Paddock Oak Lane Minster On Sea Sheerness ME12 3QR |
Company Name | Yamaji Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 17 Leeland Mansions Leeland Road West Ealing London W13 9HE |
Company Name | Staybeyond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodbury Grove North Finchley London N12 0DR Registered Company Address Aston House Cornwall Avenue London N3 1LF |
Company Name | Endelyn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 28 Wilton Road Bexhill On Sea East Sussex TN40 1EZ |
Company Name | Yogos Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 02 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 43-45 Dorset Street London W1U 7NA |
Company Name | Jb Beauty Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 43 Mount Pleasant Maldon Essex CM9 6EQ |
Company Name | Exhibit A London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Chalvington Barns Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove, North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | PPNL Spv B64-3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove London N12 0DR Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Newrose Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA |
Company Name | Medina Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 Castle Boulevard Nottingham NG7 1FN |
Company Name | FSW Magazine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Marlpit Lane Coulsdon Surrey CR5 2HA |
Company Name | Hurstlea Power And Lighting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP |
Company Name | Jute & Sable Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 111a George Lane London E18 1AN |
Company Name | WHB Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 Highnam Business Centre Highnam Gloucester Gloucestershire GL2 8DN Wales |
Company Name | Fatplate Golf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Room 10 Sumner Suite Coleshill Town Hall High Street Coleshill B46 3BG |
Company Name | S & P Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Handel House 95 High Street Edgware HA8 7DB |
Company Name | Wiseman Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 26 High Street Rickmansworth WD3 1ER |
Company Name | The Garage (Horwich) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 339 Chorley New Road Horwich Bolton Lancashire BL6 5PP |
Company Name | K&M Property Investment Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 334 - 336 Goswell Road London EC1V 7RP |
Company Name | Clarity Project Management Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Carlton House 28-29 Carlton Terrace Brighton East Sussex BN41 1UR |
Company Name | Transform Conversions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 274 Northdown Road Margate Kent CT9 2PT |
Company Name | Hapco Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 334 - 336 Goswell Road London EC1V 7RP |
Company Name | VIP Investments (Nottingham) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 9 Queen Marys Close Radcliffe-On-Trent Nottingham NG12 2NR |
Company Name | Hamilton 8 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Weeks And Lafone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Stafford House 10 Prince Of Wales Road Dorchester Dorset DT1 1PW |
Company Name | The Bean Scene Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wolsey Mansions Main Avenue, Moor Park Northwood Middlesex HA6 2HL |
Company Name | B Wallis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Seaswell Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 39 Hill Road Pinner Middlesex HA5 1LB |
Company Name | Farmhouse Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Forest House Lane Leicester Forest East Leicester LE3 3NU |
Company Name | Hare Witney Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Mill Street Eynsham Witney Oxfordshire OX29 4JX |
Company Name | Tesla Business Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 19 Tesla Lane Guiseley Leeds LS20 9DS |
Company Name | Crowhurst Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | Dental Laser Training Academy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 65a High Street Stevenage Hertfordshire SG1 3AQ |
Company Name | Sussex Avs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 91 Soho Hill Birmingham B19 1AY |
Company Name | Cafe La'Viet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address F26 Bang Bang Oriental Food Hall 399 Edgware Road London NW9 0FH |
Company Name | Deacy Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Little Orchard 11 Old Furzebrook Road Wareham BH20 5DD |
Company Name | LNM Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Windy Ridge Effingham Common Road Leatherhead Surrey KT24 5JG |
Company Name | B W Productions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Company Name | Pinnacle Engineering Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 12a Fulmar Close Bradwell Great Yarmouth NR31 8JG |
Company Name | The Recroot Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor, Crescent House Angel Hill Bury St. Edmunds IP33 1UZ |
Company Name | Blue Recovery & Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address First Floor 5 Garland Road Stanmore HA7 1NR |
Company Name | Bush Botanicals Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Kemp House 160 City Road London EC1V 2NX |
Company Name | Brand Sourcing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 46 Nova Road Croydon CR0 2TL |
Company Name | True Vision Productions Wales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Upper Meend Farm Penallt Monmouth NP25 4RP Wales |
Company Name | Onyx Pub Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Cross Keys Public House 13 Market Place Wymondham Norfolk NR18 0AX |
Company Name | Shackleton Consulting & Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY |
Company Name | Simon Charles Auctioneers & Valuers Midlands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Templetons (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 309 Hoe Street Walthamstow London E17 9BG |
Company Name | TCC It Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Building 2 30 Friern Park London N12 9DA |
Company Name | 1305 Casson Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 338 Athlon Road Unit 2 Axis 40 Alperton Middlesex HA0 1YJ |
Company Name | A M Electrical Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 54 Attwood Street Halesowen B63 3UE |
Company Name | Pidepide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Monoux Road Wootton Bedford MK43 9JR |
Company Name | Good Deeds Music Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5a Bear Lane Southwark London SE1 0UH |
Company Name | Tempofides Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 23 North Park Road Harrogate North Yorkshire HG1 5PD |
Company Name | Dl.Ldn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF |
Company Name | Mather Field Medical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Company Name | Supreme Halal Meat (Birmingham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 745 Stratford Road Birmingham B11 4DG |
Company Name | C D Garden Maintenance (Essex) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Willow House 29 Courtland Place Maldon CM9 6YD |
Company Name | Air Sale Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 15 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Back To Front Cottage 17 Trinity Street Southwold Suffolk IP18 6JH |
Company Name | Castlewell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 19 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 52 Nutfield Road Merstham Redhill RH1 3EP |
Company Name | Norris Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 Highnam Business Centre Highnam Gloucester Gloucestershire GL2 8DN Wales |
Company Name | Davron Consultancy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 06 March 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 29 The Ridings Ealing London W5 3BT |
Company Name | Daxlie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 18 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Robert & Partners Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 36 St. Lukes Road Salford M6 5DH |
Company Name | Extella Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 34-35 Raynham Road Bishop'S Stortford CM23 5PE |
Company Name | Limar Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 4 months (Resigned 24 January 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Company Name | V&M Enterprise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Belfry House Bell Lane Hertford Hertfordshire SG14 1BP |
Company Name | Project No 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 16 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Company Name | Ridgeway Property Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 07 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | ELPA Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 19 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 38 East Walk Basildon SS14 1HH |
Company Name | Westcroft Financial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS |
Company Name | Newcombe Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 3 years, 9 months (Resigned 02 July 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Flat 5 238 Stamford Hill Road Stamford Hill London N16 6TT |
Company Name | Niaian Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 28 Sandringham Court Shrewsbury SY3 8LL Wales |
Company Name | Petwise (Otley) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Orchard Gate Otley LS21 3NX |
Company Name | Circle Developers Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 128a Evington Road Leicester Leicestershire LE2 1HL |
Company Name | Successful Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 207 Tudor Business Centre Fountayne Road London N15 4QL |
Company Name | BSP Autocentre Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 62 City Road Cardiff CF24 3DN Wales |
Company Name | ADS Events And Promotions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
Company Name | Saxon Design Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 North Street Hailsham BN27 1DQ |
Company Name | 183 Chesterton Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Suite 222, Winnington House 2 Woodberry Grove Nort London N12 0DR Registered Company Address Aston House Cornwall Avenue London N3 1LF |
Company Name | Lidgate Farm Shops Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 335 City Road London EC1V 1LJ |
Company Name | Kazbar Studio Builds Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Building 115 Bedford Technology Park Thurleigh Bedford MK44 2YA |
Company Name | R.E Tonkin & Son Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 25 Lemon Street Truro Cornwall TR1 2LS |
Company Name | Shimla Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hexagon House Hexagon House 21-23 Gatley Road Cheadle Cheshire SK8 1NZ |
Company Name | Giant Helston Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 13 Meneage Road Helston TR13 8BQ |
Company Name | Kent Enterprises (Bournemouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Forest View Crossways Dorchester DT2 8UR |
Company Name | K&D Commerce Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 97 Carlton Avenue East Wembley HA9 8LZ |
Company Name | RTC Set Lighting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Manor Road Ruislip HA4 7LA |
Company Name | Product Line Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 400 Mawney Road Romford Essex RM7 8QP |
Company Name | Design Triangle Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 North Street Oundle Peterborough PE8 4AL |
Company Name | Austen Architecture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Southgate Office Village, Block E, 2nd Floor 286a Chase Road Southgate London N14 6HF |
Company Name | CI Optometrists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF |
Company Name | Acorn Property Management (Sussex) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Poole Hill The Triangle Bournemouth Dorset BH2 5PS |
Company Name | Keppel Dc Development Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 29/30 Fitzroy Square London W1T 6LQ |
Company Name | MCG Rentals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31 Wellington Road Nantwich Cheshire CW5 7ED |
Company Name | ADL Utilities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Number One Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU |
Company Name | Flawless Vape Shop Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Sheene Road Leicester Leicestershire LE4 1BF |
Company Name | Yang Yuen Tang Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 19 West Hill Wembley HA9 9RN |
Company Name | Funky Monkey Property Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 113 Clifton Drive Blackpool FY4 1RS |
Company Name | Wapping Cleaning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64a Wapping Lane London E1W 2RL |
Company Name | Trinder Hair Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 George Street St Albans Hertfordshire AL3 4ES |
Company Name | Leanmaster Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | ORM Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address First Floor 5 Garland Road Stanmore HA7 1NR |
Company Name | Tg Entertainment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Film City Govan Road C/O Black Camel Pictures Glasgow G51 2QJ Scotland |
Company Name | Parable Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Nantwich Garden Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Datum House Electra Way Crewe Cheshire CW1 6ZF |
Company Name | Airport Utilities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | Kid Co Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
Company Name | Dad Co Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
Company Name | Kid Co Trading And Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
Company Name | Wolf Property Lettings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP |
Company Name | Rays Global Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 43 Overstone Road London W6 0AD |
Company Name | Stephanie Reed Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Clock House Western Court Bishop'S Sutton Alresford SO24 0AA |
Company Name | LSVN Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Spitfire House Aviator Court York YO30 4UZ |
Company Name | Auction Oms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Underfloor Heating Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 24 Brookside Swinton Mexborough S64 8EY |
Company Name | Vista Partners Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA |
Company Name | Isabelle Lomas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 18 The Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX |
Company Name | RHLS Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | Sterling Dcs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Kenmore House Navigation Road Chelmsford Essex CM2 6HX |
Company Name | ADA Turkish Restaurant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 23 Woodford Avenue Ilford IG2 6UF |
Company Name | Integrakm (Knowledge And Change Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 50 Queen Street Ramsgate Kent CT11 9EE |
Company Name | The Tiptree Brewing Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Company Name | Quality Made Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 108 Hayes Road Greenhithe Dartford DA9 9DW |
Company Name | Carolina Blinds & Curtains (South West) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Carvells Flood Street Stoke Gabriel Totnes TQ9 6QL |
Company Name | Maplestone Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 3, Hillview Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ |
Company Name | A.K. Halal Meats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address F30, 205 Kings Road Tyseley Birmingham B11 2AA |
Company Name | TECH 2 Car Audio Repair Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 301 Highfield Road Hall Green Birmingham B28 0BX |
Company Name | Greenhill Coffee Roasters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 Highnam Business Centre Highnam Gloucester Gloucestershire GL2 8DN Wales |
Company Name | MMCO Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Microscope Servicing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Broomfields Avenue Solihull West Midlands B91 2NP |
Company Name | Gi.Fa. Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 137 Station Road Chingford London E4 6AG |
Company Name | Ishaas Indian Eatery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Dale House Tewitfield Carnforth Lancashire LA6 1JH |
Company Name | Weldrite Special Works Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Construction House 1a Allens Lane Hamworthy Poole Dorset BH16 5DG |
Company Name | Lexogrange Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 15 Hockliffe Business Park Hockliffe Bedfordshire LU7 9NB |
Company Name | Moduloft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Units 1 & 2 Bridge Road Brompton On Swale Richmond North Yorkshire DL10 7HS |
Company Name | Wellcrest Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 18 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 2 Leavesden Lodge, 1a Leavesden Road Prohal Watford WD24 5FR |
Company Name | Danbt Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 31 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 505 Pinner Road Harrow Middlesex HA2 6EH |
Company Name | Clear Mind International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Merrywood Park Reigate RH2 9PA |
Company Name | Grovemore Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 21 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA |
Company Name | Westcote Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 31 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Company Name | Lexfield Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Southgate Office Village 286b Chase Road London N14 6HF |
Company Name | Railgate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
Company Name | 2MJM Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Storage Centre Meanwood Road Leeds West Yorkshire LS7 2AH |
Company Name | Investengine (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor, Lawford House Albert Place London N3 1QA |
Company Name | Millstone (Rowledge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 189 Lynchford Road Farnborough Hampshire GU14 6HD |
Company Name | Wrenvale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 01 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Company Name | Annovato Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Company Name | Butterflies (Scartho) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 10 January 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 25 Louth Road Scartho Grimsby N E Lincolnshire DN33 2ER |
Company Name | Biofresh Cosmos Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 219 Kensington High Street London W8 6BD |
Company Name | Maskenth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove, North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Company Name | Pendmore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove, North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Company Name | Tiarella Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove, North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Company Name | Foamflower Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 12 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove, North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Company Name | Iron Bridge Finance Funding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Company Name | Durante Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | Technical And Innovation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR |
Company Name | B & S Quality Food Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 171 Ballards Lane Finchley London N3 1LP |
Company Name | D K Gupta Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 25 Lemon Street Truro Cornwall TR1 2LS |
Company Name | Inspiration Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Weights And Measures Building 28 Bethel Street Norwich NR2 1NR |
Company Name | JDC Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 110 Cannon Street London EC4N 6EU |
Company Name | Ark Point Capital (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Randolph Concept Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Flat 3, 18-20 Hornsey Rise London N19 3SB |
Company Name | Evolution Rehab Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 293 Finchley Road London NW3 6DT |
Company Name | Ice Mobile Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Company Name | Volume Control Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Queens House, 4th Floor 180-182 Tottenham Court Road London W1T 7PD |
Company Name | Foundation Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Queens House, 4th Floor 180-182 Tottenham Court Road London W1T 7PD |
Company Name | Charles Culling Consulting Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | The Private Chef By Joseph Davis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP |
Company Name | K.K Textiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 478 Stratford Road Sparkhill Birmingham B11 4AE |
Company Name | Phone Market (Bloxwich) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 155 High Street Walsall WS3 3LG |
Company Name | Ace Properties & Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 14 Heralds Green Westbrook Warrington WA5 7WT |
Company Name | La Groundworks (Bucks) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 155 Armstrongs Fields Broughton Aylesbury Buckinghamshire HP22 7BX |
Company Name | Cubehaus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 16 Calvert Avenue London E2 7JP |
Company Name | Croydon Boy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ |
Company Name | Damen Canavan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Mayfield Court Sunderland SR6 9HY |
Company Name | Medi-Klenz Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP |
Company Name | Omega Analytic Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Arncliffe House Bolling Road Bradford BD4 7BT |
Company Name | Jubilee Enterprise (CRP) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Northampton Road Croydon CR0 7HA |
Company Name | JM Design Associates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Company Name | Linqinvest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 97 Alderley Road Wilmslow SK9 1PT |
Company Name | Draggetts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Court Mews 268 London Road Charlton Kings Cheltenham GL52 6HS Wales |
Company Name | Artsocial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address L C L B Suite 1756 Ground Floor 95 Mortimer Street London W1W 7GB |
Company Name | R & A Consultancy (London ) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 14 -16 Brewer Street London W1F 0SQ |
Company Name | Ash House Kennels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31 Wellington Road Nantwich Cheshire CW5 7ED |
Company Name | Shree Sava Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 120 Cavendish Place Eastbourne Eastsussex BN21 3TZ |
Company Name | E Jones & Son Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ty Newydd Llanfwrog Ruthin LL15 2AE Wales |
Company Name | Se Surgical Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 16 Hermitage Road Birmingham B15 3UR |
Company Name | JBR Offshore Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 43-45 Dorset Street London W1U 7NA |
Company Name | 51 North London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 43-45 Dorset Street London W1U 7NA |
Company Name | Seabourne Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 Hillcrest Avenue Edgware Middlesex HA8 8PA |
Company Name | Eynsham Barbers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Mill Street Eynsham Witney Oxfordshire OX29 4JX |
Company Name | Selin Eastbourne Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor 67 Church Road Hove East Sussex BN3 2BD |
Company Name | Johnston Watches Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | Geoff Webster Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX |
Company Name | Closerstill Big Data Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor, The Foundry 77 Fulham Palace Road London W6 8JA |
Company Name | Elhan Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Pelmark House 11 Amwell End Ware Hertfordshire SG12 9HP |
Company Name | Lawscan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 75 Wymundsley Astley Village Chorley Lancashire PR7 1US |
Company Name | T & D Sussex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF |
Company Name | JGPC Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Flat 5, 20 Southgate Road Potters Bar EN6 5DZ |
Company Name | Barracloughs Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | VARI Studios UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 The Pavilion Rectory Close Farnham Royal Bucks SL2 3FN |
Company Name | Naik Healthcare Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Polebrook Close Leicester LE3 9SN |
Company Name | Notion Homes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS |
Company Name | MIKE Birch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Harestone Valley Road Caterham Surrey CR3 6HB |
Company Name | TCK East St Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Westbrook House Westbrook Field Bosham Chichester West Sussex PO18 8JP |
Company Name | Zatkhon Property Developer Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address International House 10 Beaufort Court, Admirals Way London E14 9XL |
Company Name | 10483737 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ |
Company Name | Galron Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Sapphire House 73 St Margarets Avenue Whetstone London N20 9LD |
Company Name | Proelium Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | GLG Media Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor Lawford House Albert Place London N3 1QA |
Company Name | Trinity Property Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 The Close Norwich NR1 4DJ |
Company Name | Buditek Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Park House Brooke Street Cleckheaton BD19 3RY |
Company Name | Storybrooke Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Bramway Stockport SK7 2AP |
Company Name | 1066 Construction Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | J Plant Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 The Walk Beccles Suffolk NR34 9AJ |
Company Name | Holdaway Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | JW Waste Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Lynwood House 373-375 Station Road Harrow HA1 2AW |
Company Name | Solid Security Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 54a Chatsworth Road London E5 0LP |
Company Name | Will D. Side Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Portville Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallswelle House 1 Hallswelle Road London NW11 0DH |
Company Name | Polegate Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 3 months (Resigned 24 February 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Vantage House East Terrace Business Park Euxton Lane, Euxton Lancashire PR7 6TB |
Company Name | Lang Contractors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 January 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB |
Company Name | Westmile Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 22 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 193 Francis Road London E10 6NQ |
Company Name | Allenvale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 15 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL |
Company Name | Pridepark Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallswelle House 1 Hallswelle Road London NW11 0DH |
Company Name | Newcraft Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Doff Portland Limited Aerial Way Hucknall Nottingham NG15 6DW |
Company Name | Newmill Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 3 months (Resigned 24 February 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Vantage House East Terrace Business Park Euxton Lane, Euxton Lancashire PR7 6TB |
Company Name | Cidon Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Mason Way Platts Common Industrial Estate Hoyland Barnsley South Yorkshire S74 9TG |
Company Name | Gradex It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 16 March 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS |
Company Name | Dewbridge Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 04 May 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor 44-50 The Broadway Southall Middlesex UB1 1QB |
Company Name | Planex Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 07 February 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Portland Business Centre Portland Business Centre, Manor House Lane Datchet Slough SL3 9EG |
Company Name | Sunvale Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Company Name | Setfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Cam & Co Accountancy Ltd 10-12 Love Lane Pinner HA5 3EF |
Company Name | Planetsys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Company Name | Rexmile Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallswelle House 1 Hallswelle Road London NW11 0DH |
Company Name | Flexport Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Resigned 02 July 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Rodborough Road London NW11 8RY |
Company Name | JIA Jia Food Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Office 1 Spindlemaker Arms Melling Street Lancaster Road Preston PR1 7NE |
Company Name | ADCO Management Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 31 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite Hys, 8b Accommodation Road London NW11 8ED |
Company Name | Orange Rock Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | Sj Midlands Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Market Street Mews Kettering Northamptonshire NN16 0AH |
Company Name | Mervyn Shade Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 Bridge Road Lowestoft NR32 3LN |
Company Name | Only Life Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30 Central Avenue Polegate BN26 6HA |
Company Name | Lewbridge Associates Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR |
Company Name | Roxeth Consultants Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Raptor Hydraulics Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 119 High Street Clay Cross Chesterfield Derbyshire S45 9DZ |
Company Name | IFBA Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Wey Court West Union Road Farnham GU9 7PT |
Company Name | HM Aesthetics Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8b Accommodation Road Golders Green London NW11 8ED |
Company Name | Off Piste Investments Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31 Wellington Road Nantwich CW5 7ED |
Company Name | Limelite Photobooths Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodbury Grove North Finchley London N12 0DR Registered Company Address Unit 94e Salters Lane Lower Moor Pershore WR10 2PE |
Company Name | Jemsette Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Mountview Court 310 Friern Barnet Lane London N20 0LD |
Company Name | Baxbay Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 28 High Street Keynsham Bristol BS31 1DQ |
Company Name | Rubicon Finance Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallswelle House 1 Hallswelle Road London NW11 0DH |
Company Name | Ibe.Za Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30 Conduit Mews London W2 3RE |
Company Name | Scott-Barden Multi-Trade Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 47 Thornwood Road Epping Essex CM16 6SY |
Company Name | SDF & Grace Construction Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Grosvenor Road Dagenham RM8 1NP |
Company Name | Top Reach Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 132a Boundary Road London NW8 0RH |
Company Name | Rayzor Edge Films Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 128 Cannon Workshops Cannon Drive Canary Wharf London E14 4AS |
Company Name | Bow Bridge Cars Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 52a High Street Beighton Sheffield S20 1ED |
Company Name | Total Synthesis Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hlb House 68 High Street Tarporley CW6 0AT |
Company Name | Sanveera Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 17 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 2 80 Church Road Tiptree Colchester Essex CO5 0HB |
Company Name | Black Dog Studios Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 11 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor, Hathaway House Popes Drive London N3 1QF |
Company Name | Novax Trading Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 19 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Back To Front Cottage 17 Trinity Street Southwold Suffolk IP18 6JH |
Company Name | AMY Fast Foods Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 353b Grand Avenue Cardiff CF5 4RD Wales |
Company Name | MIMI & Gin Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Wellington Street Barnoldswick BB18 5AY |
Company Name | AJ Building Solutions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 119 Albert Road London E10 6PA |
Company Name | Rexor Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 26 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 87-91 Old Street London EC1V 9JJ |
Company Name | UPVC Renovations Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 20 April 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Office Gf22 Bridgwater House North Road Ellesmere Port CH65 1AF Wales |
Company Name | Right Conversions Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Pony Paddocks Hall Villa Lane Toll Bar Doncaster DN5 0LB |
Company Name | U.S. Pizza Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Allington Road London NW4 3DJ |
Company Name | Newbell Associates Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 03 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Kestrel House Primett Road Stevenage SG1 3EE |
Company Name | Dendrobium Automotive Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Box Tree Pubs & Bars Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 21 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP |
Company Name | Albright Maintenance Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 02 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 15 Vine Street Salford M7 3PG |
Company Name | Evolution Fitness Pt Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Beech Grove Cirencester GL7 1BB Wales |
Company Name | Trust Eco Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 19 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 24 Duke Of York Street Duke Of York Street Wrenthorpe Wakefield WF2 0HX |
Company Name | Law&Translation Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Company Name | C & A Sloane Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Old Manor House High Street Codford Warminster BA12 0NQ |
Company Name | Kandal Films Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 St Albans Road Codicote Hertfordshire SG4 8UT |
Company Name | Bluebird Restaurant Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 50-52 High Street High Street Burnham-On-Sea TA8 1PD |
Company Name | AE Flooring Specialists Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | Infinity Food Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2b Linthorpe Road Poole Dorset BH15 2JS |
Company Name | Cooling Direct Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 22 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Tre Oda Court College Road Cardiff CF14 2PF Wales |
Company Name | Mental Health In Society Training (Mhist) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Carlyle House 78 Chorley New Road Bolton BL1 4BY |
Company Name | Parallel Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 07 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5a Bear Lane Southwark London SE1 0UH |
Company Name | Avenmile Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 11 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 10 Riverview The Embankment Vale Road Heaton Mersey Cheshire SK4 3GN |
Company Name | Cato Emporia Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 03 September 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ladybirds Pilton Causeway Barnstaple EX32 7AA |
Company Name | Mf Contracting Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Harley Road Harrow HA1 4XG |
Company Name | James Lee Interiors Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 28 Berechurch Road Colchester Essex CO2 7QB |
Company Name | Newbury Construction & Groundworks Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address H1 Raceview Business Centre Hambridge Road Newbury Berkshire RG14 5SA |
Company Name | Stradbroke Village Store Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Ashton Close Oadby Leicester LE2 5WH |
Company Name | New Era Systems Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 4 months (Resigned 31 March 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 20, Peel House, 30 The Downs Altrincham Cheshire WA14 2PX |
Company Name | Krexpark Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 February 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 17 Pembridge Road London W11 3HG |
Company Name | Woodberry Fiduciaries Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2015 (4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 24 May 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Haroon Enterprise Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 65a High Street Stevenage Hertfordshire SG1 3AQ |
Company Name | AJ Church Terrace Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Frost Group Limited Court House The Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS |
Company Name | Survival Express Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Flat 2, Kingswood House Farnham Road Slough SL2 1DA |
Company Name | London & South East Estates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | Commerce Connect Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 222 Upper Richmond Road West London SW14 8AH |
Company Name | 7 Market Square Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 172 Ash Bank Road Stoke-On-Trent ST2 9EB |
Company Name | G-Tech Electrical Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 12 Allandale Gardens Lancaster LA1 5JN |
Company Name | Viewbell Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 04 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 29 Chandos Street Leamington Spa Warwickshire CV32 4RN |
Company Name | Raymex Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 08 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6th Floor Cardinal House 20 St Mary'S Parsonage Manchester Lancashire M3 2LG |
Company Name | Vebar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 123 Villa Court Hythe Hill Colchester CO1 2NP |
Company Name | Firststar Finance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 13 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 50 St. Mary Street Southampton SO14 1NR |
Company Name | Maxpro Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 02 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 59, Market Street Stoke-On-Trent ST3 1BW |
Company Name | Newbay Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 37 Malvern Road London NW6 5PS |
Company Name | Switch Products Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 07 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW |
Company Name | Metstar Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 02 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 35a High Street Ruislip HA4 7AU |
Company Name | Goldplan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 310 Kilburn High Road London NW6 2DG |
Company Name | Whitegrange Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 02 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | Flexbourne Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 590 Green Lanes Palmers Green London N13 5RY |
Company Name | Beeplan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Knights Road Cowley Oxford OX4 6HU |
Company Name | Pickett Consulting Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Fairhope Avenue Morecambe Lancashire LA4 6JZ |
Company Name | Zonex Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 07 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 351 Green Lanes London N4 1DZ |
Company Name | Suprema Restaurant Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ground Floor Offices 310 High Road Wood Green London N22 8JR |
Company Name | Maxinvest Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 04 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3-4 Harbour Yard Chelsea Harbour London SW10 0XD |
Company Name | Travex Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit H Unit H Roebuck Road, Acorn Centre Ilford IG6 3TU |
Company Name | Quickbase Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 186 Wanstead Park Road Ilford Essex IG1 3TR |
Company Name | Edgebay Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 29 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Greenwood 7b Little Poulton Lane Poulton-Le-Fylde Lancashire FY6 7ET |
Company Name | Wishbay Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Company Name | Betmoor Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 24 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4-5 Ace Parade Hook Road Chessington KT9 1DR |
Company Name | Es Sales Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Cherrytree Cottage Waltham Road Boreham Chelmsford Essex CM3 3BA |
Company Name | Red Management Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Atlantic Square Station Road Witham Essex CM8 2TL |
Company Name | Johns Sales Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Cobwebs West Hill Elstead Godalming Surrey GU8 6DQ |
Company Name | Thames Valley Recovery Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address First Floor 5 Garland Road Stanmore HA7 1NR |
Company Name | Apollo Taxis (Littlehampton) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30, Wick Street Littlehampton BN17 7JH |
Company Name | Lin Lai Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Oasis Hotel 2 Hart Road Old Harlow Essex CM17 0HL |
Company Name | Coral House Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 42 Charles Street Manchester Lancashire M1 7DB |
Company Name | Sunhill Healthcare Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 36 Kewferry Road Northwood HA6 2PB |
Company Name | Chart Leacon (Retail) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 310 Harbour Yard Chelsea Harbour London SW10 0XD |
Company Name | Homenet UK Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove London N12 0DR Registered Company Address 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX |
Company Name | Northside Property Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove London N12 0DR Registered Company Address 3 Northside Road Wath-Upon-Dearne Rotherham S63 7RX |
Company Name | Volante Marketing Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Parke House 77 Edgwarebury Lane Edgware Middlesex HA8 8LU |
Company Name | JARI Yavi Global Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4a Waldeck Road Luton LU1 1HG |
Company Name | Precise Joinery And Construction Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | Leigh Capital Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR |
Company Name | JLM Demolition Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR |
Company Name | Bergamot Interiors Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Pyramid House 954 High Road London N12 9RT |
Company Name | Comfort Kitchen London Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 29 Cuthbert Road Croydon Surrey CR0 3RB |
Company Name | Propec M & E Design Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Acorn House Mount Pleasant Stoke-On-Trent ST1 4AY |
Company Name | Infection Control Consultancy (South East) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bluebells Glynleigh Road Hankham Pevensey BN24 5BJ |
Company Name | Vasyl Building Contractors Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 27 Bycroft Road Southall Middlesex UB1 2XG |
Company Name | KM Medical Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 337 High Road Ilford Essex IG1 1TE |
Company Name | Farren Heating & Plumbing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 161 Pinewood Park Farnborough GU14 9LE |
Company Name | Javed Contracting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Eileen Road Birmingham B11 4HX |
Company Name | Fibertech Medical Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY |
Company Name | Kingfisher Groundworks (Southampton) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 335 City Road London EC1V 1LJ |
Company Name | Robert Liddle Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Old Barn Farm Welford Road Husbands Bosworth Lutterworth Leicestershire LE17 6JL |
Company Name | Kingfisher Groundworks Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 335 City Road London EC1V 1LJ |
Company Name | Astute Property Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | A M Loh Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN |
Company Name | Elissa (Suffolk) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 23 High Street Mildenhall Suffolk IP28 7EA |
Company Name | Any Storage London Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX |
Company Name | Ghx5T Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 19 Tavistock Close London N16 8UZ |
Company Name | MCI Electrical Plant Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 5 Eagle Point Telford Way Wakefield WF2 0XW |
Company Name | Carters Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 19 Morden Court Parade London Road Morden Surrey SM4 5HJ |
Company Name | McGrath Gardner Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Lyndhurst 1 Cranmer Street Nottingham Nottinghamshire NG10 1NJ |
Company Name | CWB Talent Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 109 Barnett Wood Lane Ashtead Surrey KT21 2LR |
Company Name | Pillory Barber Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ |
Company Name | Artur Soczewka Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 50/52 Aire Street Goole East Yorkshire DN14 5QE |
Company Name | Adacode Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ground Floor Flat 12 Lorne Road London E17 7PX |
Company Name | JARE Yayi Global Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 141 Connaught Road Luton LU4 8ES |
Company Name | Brides Unveiled Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Chestnut Avenue Wetherby LS22 6SG |
Company Name | Melica Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 29 Nantwich Road Crewe CW2 6AF |
Company Name | Broadoak Groundwork & Maintenance Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL |
Company Name | Rewind Coffee House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 40 High Street Leighton Buzzard LU7 1EA |
Company Name | Robert Cruz Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Amba House 4th Floor 15 College Road Harrow Middlesex HA1 1BA |
Company Name | Cheung's Fish Bar Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN |
Company Name | Maytum & Hexter Events Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 23a Gironde Road London SW6 7DY |
Company Name | Apollonis Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Block A, Southgate Office Village 284 Chase Road London N14 6HF |
Company Name | MODA Agency Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | NVKA Cleaning Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 17 Hall Road London E6 2NG |
Company Name | Fashion Ip Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Activate Central Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Rj Francis & Co Marshall Business Centre Faraday Road Hereford HR4 9NS Wales |
Company Name | Ben Mills Consultancy & Logistics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 26 High Street Battle East Sussex TN33 0EA |
Company Name | Mohsineen Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 336 Pinner Road Harrow HA1 4LB |
Company Name | Theialink Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove London N12 0DR Registered Company Address Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ |
Company Name | Brooke Appleyard Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30 Reading Road South Fleet Hampshire GU52 7QL |
Company Name | HAZ Stores Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 254 Whitchurch Road Cardiff CF14 3ND Wales |
Company Name | Kathryn Middleton Homes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA |
Company Name | Dragon Meal Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 158 Danygraig Road Port Tennant Swansea SA1 8NF Wales |
Company Name | Utopia Tech Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER |
Company Name | Britglobal Travel Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 237 Westcombe Hill Blackheath London SE3 7DW |
Company Name | Pro-Aluminium Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 25 Brympton Way Lynx West Trading Estate Yeovil Somerset BA20 2HP |
Company Name | Beewin Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 Highnam Business Centre Highnam Gloucester Gloucestershire GL2 8DN Wales |
Company Name | BOXX Renovations Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales |
Company Name | Mohsineen (UK ) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 336 Pinner Road Harrow HA1 4LB |
Company Name | Phenomenological Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 The Walk Beccles Suffolk NR34 9AJ |
Company Name | Rapha Build Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | Pearson Anderson Franchise Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Citygate House St Margarets Way Leicester Leicestershire LE1 3DA |
Company Name | Fawkes Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Temple House Temple Square Aylesbury Buckinghamshire HP20 2QH |
Company Name | Novus Sport Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hayre Building Ulverscroft Road Leicester LE4 6BY |
Company Name | Dime Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Building 6 30 Friern Park London N12 9DA |
Company Name | The Spice Connoisseur Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Orchard St Business Centre 13-14 Orchard Street Bristol BS1 5EH |
Company Name | Clearview Marketing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 31 October 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 190 Old Lodge Lane Purley CR8 4AN |
Company Name | Prestige Worldwide Events Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales |
Company Name | Haigh Healthcare 2016 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 03 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Magnolia House Chesterfield Road North Pleasley NG19 7RA |
Company Name | Dewbridge Construction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 04 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 St Albans Road Codicote Hertfordshire SG4 8UT |
Company Name | Chef Tu Tu Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN |
Company Name | Dextra Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 3 days (Resigned 14 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 41 Highwood Gardens Clayhall Ilford Essex IG5 0AZ |
Company Name | Fivestar Systems Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Midfield Parade Mayplace Road East Bexleyheath Kent DA7 6NB |
Company Name | Newport Systems Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 20 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Company Name | So Tasty Restaurant Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 16 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 3 Bulwark Shopping Centre Bulwark Road Bulwark Chepstow NP16 5JN Wales |
Company Name | Hunterbay Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 23 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Theobald Court Theobald Street Borehamwood Herts WD6 4RN |
Company Name | Goldcrown Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 21 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 St John'S Road Harrow Middlesex HA1 2EY |
Company Name | Hunter Construction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 23 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Eaton Gate London SW1W 9BJ |
Company Name | Benwick Village Store Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Ashton Close Oadby Leicester LE2 5WH |
Company Name | The Bunker Theatre Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Company Name | Ascot Bridal Studio Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Studio 1 Audley Close Lavender Hill Battersea London SW11 5RG |
Company Name | J.J. Field Holdings Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Rosecroft The Village Ewhurst Cranleigh GU6 7PB |
Company Name | Quality Fabrics Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 57b Rowsley Street Leicester LE5 5JP |
Company Name | Goldcrown Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2016 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 22 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Bothy Chalk Lane Moorhall Road Old Harlow CM17 0PQ |
Company Name | BEWA Developers Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | Heywood Hall Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor Lawford House Albert Place London N3 1QA |
Company Name | K2AA Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 56 Chorley New Road Bolton BL1 4AP |
Company Name | Walton Management Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL Wales |
Company Name | Global Properties (Birmingham) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 19 Leicester Close Smethwick B67 5NJ |
Company Name | Rebisz Consulting Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Crown House Crown Lane Little Ellingham Attleborough Norfolk NR17 1JS |
Company Name | Ross Rooney Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | Penstone Technology Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 222 Upper Richmond Road West London SW14 8AH |
Company Name | Priority Express Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 210 Great West Road Hounslow Middlesex TW4 7LS |
Company Name | Hawk Technology Universal Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 19 St. Agnes Road East Grinstead West Sussex RH19 3RP |
Company Name | O'G Plant Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Wolsey Road Sunbury-On-Thames TW16 7TY |
Company Name | Gaylord Curry Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 44 Battersea Rise London SW11 1EE |
Company Name | Dreton Home Extensions (Essex) Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | P Tyrrell Developments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 207 Orchard Way Beckenham Kent BR3 3EJ |
Company Name | Wilson & Fox Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL |
Company Name | CFR Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 20 Market Street Altrincham Cheshire WA14 1PF |
Company Name | Free2Convey Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 1, Falstaff House Sandys Road Malvern Worcestershire WR14 1JJ |
Company Name | Ness Road Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Eldo House Kempson Way Bury St. Edmunds IP32 7AR |
Company Name | Total Elite Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 Chelmsford Road Holland-On-Sea Clacton-On-Sea CO15 5DJ |
Company Name | Hire Homes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY |
Company Name | Carebrook (Wood Green) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Sea View Construction (Kent) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 50 Queen Street Ramsgate Kent CT11 9EE |
Company Name | Finchley Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 171 Ballards Lane Finchley London N3 1LP |
Company Name | Brightside Electrical Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Windsmoor Road Brookenby, Binbrook Market Rasen Lincolnshire LN8 6EF |
Company Name | Beaconsfield Arms (Occold) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL |
Company Name | Sonicplanet Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor, Hathaway House Popes Drive London N3 1QF |
Company Name | Richmond Tutors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Stafford House 10 Prince Of Wales Road Dorchester Dorset DT1 1PW |
Company Name | Rates Options Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 47 Cleaveland Road Surbiton Surrey KT6 4AJ |
Company Name | Xpress Food UK Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Spring Close Lutterworth Leicestershire LE17 4DD |
Company Name | Benahol (Coventry) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1, Hales Street Coventry CV1 1JB |
Company Name | NV Vogt UK (Indonesia Investments) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 135/137 Station Road Chingford London E4 6AG |
Company Name | FMSX Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Robert Denholm House Bletchingley Road Redhill RH1 4HW |
Company Name | White Snake Spirits Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Company Name | Chen Ye Scotland Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Flat 17/2, 64 Curle Street Glasgow G14 0SU Scotland |
Company Name | Cosmopolitan Cleaners (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 83b Drewstead Road London SW16 1AX |
Company Name | Sublime Property (Maintenance) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 North Street Hailsham BN27 1DQ |
Company Name | Tribedesign Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ |
Company Name | Huduk Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 13 Church Street Gainsborough Lincolnshire DN21 2JJ |
Company Name | Select Garage Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Office Suite, 2 Greno House School Lane Grenoside Sheffield S35 8QU |
Company Name | Amaya Women's Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ |
Company Name | Meseft Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 26 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Burlingtons Fish Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 168c, Main Road Romford RM2 5HS |
Company Name | Goldman Manus Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Falcon House 257 Burlington Road New Malden Surrey KT3 4NE |
Company Name | Phoenix Designs (London) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Company Name | D S Traders Mittal Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 91 Northcote Avenue Southall UB1 2AZ |
Company Name | Redbarn It Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Landgate Chambers Rye East Sussex TN31 7LJ |
Company Name | London Trophy Company Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 637 Holloway Road London N19 5SS |
Company Name | James Campbell Estates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Parley Brook Farm Stables Littlewick Road Woking GU21 4XR |
Company Name | Dowry Coach House Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 10 Dowry Square Bristol BS8 4SH |
Company Name | Gemsette Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Winnington House 2 Woodberry Grove London N12 0DR |
Company Name | Milesquared Partners Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Atticus House, 2 The Windmills Turk Street Alton Hampshire GU34 1EF |
Company Name | Bonny Street Studios Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | All Wrapped Up (Vehicle Solutions) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodbury Grove North Finchley London N12 0DR Registered Company Address 1a High Street Lenham Maidstone Kent ME17 2QD |
Company Name | Ha Ha Bonk Productions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 18 The Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX |
Company Name | Censored Magazine Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 22 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Hungate Beccles Suffolk NR34 9TT |
Company Name | Lucky Resources Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2016 (same day as company formation) |
Appointment Duration | 5 days (Resigned 07 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wing Yip Business Centre, 395 Edgware Road London NW2 6LN |
Company Name | Suresave Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 12 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 18 High Street Grays Essex RM17 6LU |
Company Name | Cubemex Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 59 Abbotsbury Road Morden SM4 5LB |
Company Name | 2868 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 15 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Eatwell Restaurant Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address First Floor 24e Norwich Street Dereham Norfolk NR19 1BX |
Company Name | Probax Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 12 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Happyvale Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 06 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Begbies Traynor 29th Floor, 40 Bank Street London E14 5NR |
Company Name | Quick Services (Defeng Li) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 15 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Saracens Head Longford Road Longford Coventry CV6 6BG |
Company Name | Proselect Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4th Floor Victoria House Victoria Road Chelmsford CM1 1JR |
Company Name | Wolf Ventures Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address York House 353a Station Road Harrow HA1 1LN |
Company Name | The Abbey Inn (Leek) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Abbey Inn Abbey Green Road Leek Staffordshire ST13 8SA |
Company Name | Vemax Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 12 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 368 Mill Road Mile End Colchester Essex CO4 5JF |
Company Name | The Norwich Food Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 Middleton Street Wymondham Norfolk NR18 0AD |
Company Name | Brenbrad Elect Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 97 Gladstone Road East Bournemouth BH7 6HE |
Company Name | HENN Consultants Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 129 Caterham Drive Coulsdon CR5 1JQ |
Company Name | JUVE Club Lounge Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Company Name | Dynamic Mind Training Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Red Lion Deadmans Cross Shefford SG17 5QQ |
Company Name | Pk Japan Imports Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 596 Green Lanes London N13 5RY |
Company Name | RHD Property Consultants Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Boltec Trading Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 13 Packmores Road London SE9 2NB |
Company Name | Forensic Care Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 108 Don Phelan Close London SE5 7DA |
Company Name | Profitops Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 284a Chase Road London N14 6HF |
Company Name | GT Car Hire Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Coach House Greys Green Business Centre Henley On Thames Oxon RG9 4QG |
Company Name | Doughy's Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Tree Tops Higher Furzeham Road Brixham Devon TQ5 8BL |
Company Name | WONK Channel Productions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Company Name | Portablestages Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31 High Street Stokesley Middlesbrough TS9 5AD |
Company Name | Bespoke Broadcast Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Quinton Lodge 71, Gayton Road Ashwicken King'S Lynn Norfolk PE32 1LW |
Company Name | PSBM Aviation Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 Chelmsford Road Holland-On-Sea Clacton-On-Sea CO15 5DJ |
Company Name | Seasonal Events Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Gloucester Close Petersfield Hampshire GU32 3AX |
Company Name | Lizzie Narey Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 18 The Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX |
Company Name | HPR Electrical Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ Wales |
Company Name | HPR Mechanical Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ Wales |
Company Name | Community Publishing Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 80 Bower Street Bower Street Bedford MK40 3QZ |
Company Name | Cihan London College Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 132a Boundary Road London NW8 0RH |
Company Name | Vinette Rowley Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 20 Norgett'S Lane Melbourn Cambridgeshire SG8 6HS |
Company Name | O'Sullivan Psychotherapy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 26a Sutherland Place London W2 5BZ |
Company Name | Winners (LIU) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN |
Company Name | DSV Practices Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 17 Leeland Mansions Leeland Road West Ealing London W13 9HE |
Company Name | D-Vine Sounds Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64-66 Westwick Street Norwich Norfolk NR2 4SZ |
Company Name | Frank And Grace Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Leapingwells Farmhouse Hollow Road Kelvedon Colchester Essex CO5 9DB |
Company Name | Voices Reunited Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX |
Company Name | The Proam Guild Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 65 Vaughan Lodge Fair Acres Bromley BR2 9BN |
Company Name | Kaleidoscope (Bristol) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Goldwyns 109 Baker Street London W1U 6RP |
Company Name | NTS London Fashion Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Company Name | SNQS Design Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Flat 32 Ceramic Works 9 Cresset Road London E9 6FS |
Company Name | Northern Electrical Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 54 Hilltop Road Bearpark Durham DH7 7TL |
Company Name | ONG Lee Inn Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 20 Bedford Place Southampton SO15 2DB |
Company Name | Groves Music Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4th Floor 4 Tabernacle Street London EC2A 4LU |
Company Name | Frock Me I'M Famous Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | Chewy Capital Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 55a Welbeck Street London W1G 9XQ |
Company Name | WP Connoisseur & Co Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 152 Forest Road London E17 6JQ |
Company Name | MATT Freeman Autos Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 St Albans Road Codicote Hertfordshire SG4 8UT |
Company Name | Beaches Transport (North East) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP |
Company Name | Superfit Flooring Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 218 Malvern Road Bournemouth Dorset BH9 3BX |
Company Name | Piplu Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 72 Wembley Park Drive Wembley HA9 8HB |
Company Name | Ifeld Keene Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR |
Company Name | MBS (East Yorks) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Premium Motorhomes Plum Tree Trading Estate Bawtry Road, Bawtry Doncaster South Yorkshire DN11 8EW |
Company Name | Edition Zero Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30 Reading Road South Fleet Hampshire GU52 7QL |
Company Name | Bardmead Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 04 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Sealthorpe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 06 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Rectory Lane Worlingham Beccles Suffolk NR34 7RF |
Company Name | Brassmore Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 11 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Digdale Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Nairlis Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 28 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | 4K Plus Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Eldo House Kempson Way Bury St. Edmunds IP32 7AR |
Company Name | Four Men In A Boat Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 335 City Road London EC1V 1LJ |
Company Name | Shivan Leela Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 40 Copes Wood Way Copse Wood Way Northwood Middlesex HA6 2UA |
Company Name | Azento No. 2 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6th Floor Cardinal House 20 St Mary'S Parsonage Manchester Lancashire M3 2LG |
Company Name | Two Men In A Boat Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 335 City Road London EC1V 1LJ |
Company Name | CVL 1 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 15-20 Woodfield Road Welwyn Garden City AL7 1JQ |
Company Name | CVL 2 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 15-20 Woodfield Road Welwyn Garden City AL7 1JQ |
Company Name | 2 Moves Countrywide Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor Lawford House Albert Place London N3 1QA |
Company Name | Benchmark Enabling Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Melathron Quarry Road Godstone Surrey RH9 8DQ |
Company Name | Sheikhan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 334-336 Goswell Road London EC1V 7RP |
Company Name | Carronade Consulting (London) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 74 College Road Maidstone Kent ME15 6SL |
Company Name | Jay Jay IT Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
Company Name | New Shanghai (Wokingham) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Easthampstead Road Wokingham RG40 2EH |
Company Name | Getapple Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bank House 1 Burlington Road Bristol BS6 6TJ |
Company Name | 4 Seasons Conservatory Roofs Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 19 Fountain Street Morley Leeds LS27 9AE |
Company Name | Woodgate Equine Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Common Lane Farm Crawley Lane Kings Bromley Burton-On-Trent DE13 7JF |
Company Name | Thai Cuisine Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1594 High Street Solihull B93 0LF |
Company Name | Woodgate Contracting Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Common Lane Farm Crawley Lane Kings Bromley Burton-On-Trent DE13 7JF |
Company Name | BTC Designs Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 366 Holcombe Road Greenmount Bury BL8 4DT |
Company Name | RWM 1 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Mill Stortford Road Hatfield Heath Bishop'S Stortford Essex CM22 7DL |
Company Name | ROY Properties Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 45 Samford House Charlotte Terrace London N1 0JF |
Company Name | Adams & Badley Property Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 14 Walsall Road Wednesbury WS10 9JL |
Company Name | Mirror Hair Studio Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor 67 Church Road Hove East Sussex BN3 2BD |
Company Name | D J J Imports And Exports Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1a Ash Grove Headington Oxford OX3 9JN |
Company Name | Sarrafi Shiraz Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8b Accommodation Road Golders Green London NW11 8ED |
Company Name | Cattaui Sassoon Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 788 - 790 Finchley Road London NW11 7TJ |
Company Name | Fahha Serviceco Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Burlington Gardens London W1S 3EP |
Company Name | UNI Shop @ Edge Hill Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Uni Shop @Edge Hill Edge Hill University St Helens Road Ormskirk L39 4QZ |
Company Name | Pitchford IT Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 19 Falmouth Walk Cramlington NE23 1RU |
Company Name | AKC Sales And Lettings Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | Patalexes Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Stafford House 10 Prince Of Wales Road Dorchester Dorset DT1 1PW |
Company Name | A J Claims Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 62 Strathnairn Street Cardiff CF24 3JN Wales |
Company Name | Wynne Vaughan Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31 Wellington Road Nantwich Cheshire CW5 7ED |
Company Name | Wynne Vaughan Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31 Wellington Road Nantwich Cheshire CW5 7ED |
Company Name | Greek Garden Group Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 596 Green Lanes London N13 5RY |
Company Name | Bentley Plumbing And Heating Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 25 Lemon Street Truro Cornwall TR1 2LS |
Company Name | Top Ten (Hair Studio) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor 67 Church Road Hove East Sussex BN3 2BD |
Company Name | Tuamgraney Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 116 Auckland Road Potters Bar EN6 3HE |
Company Name | Hartford Growth Trading (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor 22 Old Bond Street London W1S 4PY |
Company Name | Bond Peak Power Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor 22 Old Bond Street London W1S 4PY |
Company Name | Restbay Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 112 The Street Ashtead Surrey KT21 1AL |
Company Name | Capital Peak Power Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor 22 Old Bond Street London W1S 4PY |
Company Name | Sl Jameson Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Office Suite, 2 Greno House School Lane Grenoside Sheffield S35 8QU |
Company Name | Danegrove Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 20 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR |
Company Name | Sentroville Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 26 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 144 High Street Ilfracombe EX34 9EZ |
Company Name | Brymoore Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 13 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Company Name | Kaleway Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 13 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Old Road East Peckham Tonbridge Kent TN12 5AT |
Company Name | Pozie Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Marsh Street Bristol BS1 1RT |
Company Name | Miravale Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 20 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Southgate Office Village, Block E, 2nd Floor 286a Chase Road Southgate London N14 6HF |
Company Name | Submore Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 54, Edgecombe House Whitlock Drive London SW19 6SL |
Company Name | Dexmile Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 367 Green Street London E13 9AR |
Company Name | Landsmoore Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 91 Northcote Avenue Southall UB1 2AZ |
Company Name | Rowtek Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 27 St. Nicholas Street Bristol BS1 1UA |
Company Name | Welikeit Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 12 Hebron Road London W6 0PQ |
Company Name | Polestar Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 05 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 70 Rose Avenue Irlam Salford Manchester M44 6AG |
Company Name | Eavsteck Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 20 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | High Island Properties Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 04 May 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 72 South View Drive London E18 1NS |
Company Name | MKS Heating Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31 High Street Stokesley Middlesbrough TS9 5AD |
Company Name | Helios Development & Design Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 132a Boundary Road London NW8 0RH |
Company Name | The Print-Hub Midlands Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 37-38 Derby Square Loughborough LE11 5AL |
Company Name | Ace Laser Clinic Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8b Accommodation Road Golders Green London NW11 8ED |
Company Name | Miraj Takeaway Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 209 South Street Keighley BD21 1AG |
Company Name | EPR Clinical Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Siva Palan & Co 69-75 Boston Manor Road Brentford TW8 9JJ |
Company Name | Day To Day Business Supplies Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 12 Walton Close Shefford SG17 5RX |
Company Name | Fry-Days H & S Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wing Yip Business Centre, 395 Edgware Road London NW2 6LN |
Company Name | Zaree Properties Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 205 Crescent Road Barnet EN4 8SB |
Company Name | Mac & Woo Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Units 10-12, County End Business Centre Jackson Street Oldham Lancashire OL4 4TZ |
Company Name | Vaperin Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Siva Palan & Co 69-75 Boston Manor Road Brentford TW8 9JJ |
Company Name | Yorkshire Candy Company Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallam Street Guiseley Leeds West Yorkshire LS20 8AG |
Company Name | Pholiston Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 31 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Equalee Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2016 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 26 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Cachiaton Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL |
Company Name | Venturedale Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Dryadella Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Mostyn & Mair Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 178 Llandaff Road Cardiff CF11 9PX Wales |
Company Name | Resbiomed Biogenerics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Company Name | Costa Sunday Transform Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address First Floor 5 Garland Road Stanmore HA7 1NR |
Company Name | Thomson Broadbent Wayleaves Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE |
Company Name | Craft Bakers And Butchers Extravaganza Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD |
Company Name | Roofmasters Cheshire Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 East Tetton Cottages Booth Lane Moston Middlewich CW10 0HE |
Company Name | Change Lab Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 135/137 Station Road Chingford London E4 6AG |
Company Name | Raymond Baker Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Annex 301 Andover Road Newbury RG14 6PS |
Company Name | Sun Vision It Consulting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 20 Wesley Avenue Hounslow TW3 4LU |
Company Name | Mitchybellajo Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 The Walk Beccles Suffolk NR34 9AJ |
Company Name | CPL Reclamation Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 25 Church Street Kidderminster Worcestershire DY10 2AW |
Company Name | DENN Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF |
Company Name | Grace Beauty Therapies Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke On Trent Staffordshire ST4 4DB |
Company Name | SJC Aerospace Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 54 Valebridge Road Burgess Hill West Sussex RH15 0QY |
Company Name | Victoria Car Sales Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 13-15 The Green Southall Middlesex UB2 4AH |
Company Name | Frinton Hearing Centre Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 335 City Road London EC1V 1LJ |
Company Name | Corkeson Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 20 Glasshouse Studios Fryern Court Road Fordingbridge SP6 1QX |
Company Name | TT Media Recruitment Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | G 1 A Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 222 Upper Richmond Road West London SW14 8AH |
Company Name | LEEB Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | Kachinlee Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Company Name | Betbay Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 156 Micklefield Road High Wycombe Buckinghamshire HP13 7HA |
Company Name | Lessons In Lash Artistry Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 74 College Road Maidstone Kent ME15 6SL |
Company Name | Prestige Platinum Cars Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 97 Brookside Barnet EN4 8TS |
Company Name | Grange Bite To Eat Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB |
Company Name | Phoenix Far East Travel Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Oak Court, 67-72 Bethel Road Sevenoaks Kent TN13 3UE |
Company Name | Lee Priestley Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Studio High Street West Wycombe Buckinghamshire HP14 3AB |
Company Name | Creative And Partners London Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Company Name | PJS Products Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 Highnam Business Centre Highnam Gloucester Gloucestershire GL2 8DN Wales |
Company Name | Forever (Hull) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 68 Church Street Sutton-On-Hull Hull HU7 4TD |
Company Name | Oceans Beyond UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 171 High Street Gorleston Great Yarmouth NR31 6RG |
Company Name | Assisting Life Skills Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 237 Westcombe Hill Blackheath London SE3 7DW |
Company Name | Erald Construction Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 337 High Road Ilford Essex IG1 1TE |
Company Name | Saanvi By Sambhy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Siva Palan & Co 69-75 Boston Manor Road Brentford TW8 9JJ |
Company Name | Take A Seat Interiors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallswelle House 1 Hallswelle Road London NW11 0DH |
Company Name | J P Baxter Developments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 2 Lake End Court Taplow Road Taplow Maidenhead SL6 0JQ |
Company Name | JS Harmer Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | Mole's Fencing Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 Highnam Business Centre Highnam Gloucester Gloucestershire GL2 8DN Wales |
Company Name | Norgalis Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales |
Company Name | FEM & Lhg Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | SOF Fashion Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 807 High Road London N12 8JT |
Company Name | Fourth Dimension Planning Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 898/902 Wimborne Road Moordown Bournemouth Dorset BH9 2DW |
Company Name | Russell Hill Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Kilbirnie 15b Russell Hill Purley CR8 2JB |
Company Name | Ranger Homes Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 39 Selwyn Close Ryeford Stonehouse Gloucestershire GL10 3LH Wales |
Company Name | Aspect Design Flooring Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Egale 1, 80 St. Albans Road Watford WD17 1DL |
Company Name | Gregg-Smith Maritime Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Westville Road Bexhill-On-Sea TN39 3QB |
Company Name | Mr Chen's Unicorn House Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 59 Cambridge Road Milton Cambridge CB24 6AW |
Company Name | The Boxer Shop Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 480a Roundhay Road Leeds W. Yorks LS8 2HU |
Company Name | Costs Lawyers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 255 Green Lanes Palmers Green London N13 4XE |
Company Name | Writepartner Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Glades Festival Way Festival Park Stoke On Trent Staffordshire ST1 5SQ |
Company Name | Perpia Interior Design Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Brockholt Tyrrells Wood Leatherhead KT22 8QJ |
Company Name | Chantcoach Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 02 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Tintics Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Edgware HA8 7EB |
Company Name | Finbeach Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Leverton Avenue Felpham Bognor Regis West Sussex PO22 7RA |
Company Name | Elsev Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 53 Market Street Alfreton DE55 2AB |
Company Name | Umoja Gold UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Bulley Davey 6 North Street Oundle Peterborough PE8 4AL |
Company Name | Green Energy Doctor Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 36-36 Furlong Lane Stoke-On-Trent ST6 3LW |
Company Name | Gold Label Design Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 126a Weymouth Street Leicester LE4 6FQ |
Company Name | DFM Consultants Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 480a Roundhay Road Leeds W. Yorks LS8 2HU |
Company Name | Cardiff Catering Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 168 City Road Cardiff South Glamorgan CF2 3JE Wales |
Company Name | UK Fujian Study Tour Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN |
Company Name | JCV Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Lei Yang Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 337 High Road Ilford Essex IG1 1TE |
Company Name | Symcraly Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 171 Ballards Lane Finchley London N3 1LP |
Company Name | Iron Bridge Finance Co. Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Company Name | JJD (East Anglia) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Santa Maria Anchor Lane, The Heath Dedham Colchester Essex CO7 6BX |
Company Name | Kadence Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 Waggoners Hollow Bagshot Surrey GU19 5RE |
Company Name | Go Safety Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | Westcountry Value Cars Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | AA Taxis Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales |
Company Name | Cafe 23 (Lancaster) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 46 Clarence Street Lancaster LA1 3BB |
Company Name | Mogli Foods Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Company Name | Mogli Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Company Name | Lavita 5 Cardiff Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Wellfield Road Cardiff CF24 3NZ Wales |
Company Name | A T M Carpentry Design & Build Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 17 Leeland Mansions Leeland Road West Ealing London W13 9HE |
Company Name | Netstone Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Old Road East Peckham Tonbridge Kent TN12 5AT |
Company Name | Linemoore Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 80 Moor Road Rushden Northamptonshire NN10 9TP |
Company Name | Wendlebury Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 28 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Beach House Marine Road Barmouth Gwynedd LL42 1ND Wales |
Company Name | Oakview Homes Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor Solar House 1 - 9 Romford Road Stratford London E15 4RG |
Company Name | Sitec Construction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Flat 1, Canon Court, 91 Manor Road Wallington SM6 0AP |
Company Name | Pridemark Ventures Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 02 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Newmore Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 16 Wedgewood Gate Industrial Estate Wedgewood Way Stevenage Hertfordshire SG1 4SU |
Company Name | Sentivo Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Charles Street Mayfair London W1J 5DA |
Company Name | Newville Resources Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 186 Wanstead Park Road Ilford Essex IG1 3TR |
Company Name | Texor Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 24 Guildford Street Luton LU1 2NR |
Company Name | Amanar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 10 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 416 Green Lane Ilford Essex IG3 9JX |
Company Name | Lonvar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 43a Head Street Colchester CO1 1NH |
Company Name | Frogmore Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 01 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 44a West Drive Harrow 44a West Drive Harrow Middlesex HA3 6TS |
Company Name | Waycross Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 23 Woodford Avenue Ilford IG2 6UF |
Company Name | Homes For Oxford Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD |
Company Name | EPK 2 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Egale 1, 80 St. Albans Road Watford WD17 1DL |
Company Name | EPK 1 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Egale 1, 80 St. Albans Road Watford WD17 1DL |
Company Name | Global Talent Scouting Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 176 Monton Road Monton Eccles Manchester Lancashire M30 9GA |
Company Name | EPK 3 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Egale 1, 80 St. Albans Road Watford WD17 1DL |
Company Name | Global Talent Scouting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 176 Monton Road Monton Eccles Manchester Lancashire M30 9GA |
Company Name | Global Talent Scouting Ip Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 176 Monton Road Monton Eccles Manchester Lancashire M30 9GA |
Company Name | Baxter Investments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Resigned 02 July 2020) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Company Name | Snickwoo Holdings Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 43 Overstone Road London W6 0AD |
Company Name | Angel Browbar Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address PO Box 1196 Harrow Middlesex HA1 9NX |
Company Name | Quality Chicken Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 91 Markhouse Road London E17 8DH |
Company Name | Technical Coating Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 135/137 Station Road Chingford London E4 6AG |
Company Name | David Hebborn Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Post Office 27 The Street Blundeston Lowestoft Suffolk NR32 5AA |
Company Name | Delta Audio Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 596 Green Lanes London N13 5RY |
Company Name | GW Hiring Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 72 South View Drive London E18 1NS |
Company Name | Twit Cons Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Fenham Road Morpeth NE61 5XB |
Company Name | Hickey Construction Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 337 High Road Ilford Essex IG1 1TE |
Company Name | Ascot Car Sales Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Quinton Lodge 71, Gayton Road Ashwicken King'S Lynn Norfolk PE32 1LW |
Company Name | Atlas Utilities Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | ELEC Land Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8b Accommodation Road Golders Green London NW11 8ED |
Company Name | Cave Fitness Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 45 Wallis Street Fenton Stoke-On-Trent ST4 3JZ |
Company Name | Dynamic Language Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address First Floor 6 Ferranti Court Staffordshire Technology Park Stafford Staffordshire ST18 0LQ |
Company Name | Mr Wai Keung Chu's Beijing Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN |
Company Name | W.J. Parkes Farming Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | HHG Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | Hollowbrook Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | Simaz Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 132a Boundary Road London NW8 0RH |
Company Name | Sharon Dunne Design Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ |
Company Name | Heritage Heating Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Santa Maria Anchor Lane, The Heath Dedham Colchester Essex CO7 6BX |
Company Name | Rose "B" Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 221 Forest Road London E17 6HE |
Company Name | GOW Software Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Luccam House, Hockley Mill Church Lane Winchester Hampshire SO21 1NT |
Company Name | O & B Property Developers Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Bulley Davey 6 North Street Oundle Peterborough PE8 4AL |
Company Name | Cherry Lane Gardening Centres Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Company Name | Aris Automation Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 Hardwick Street Buxton Derbyshire SK17 6DH |
Company Name | Parrot Enterprises Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD |
Company Name | Linora Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 23 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 69 West Road Shoeburyness Southend-On-Sea SS3 9DT |
Company Name | Zarak Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 01 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 84/88 Belgrave Road Ilford IG1 3AL |
Company Name | Yericom Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 17a, High Street Bristol BS31 1DP |
Company Name | Barkas Construction Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 28 February 2019) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 33 Stainton Road Enfield Middlesex EN3 5JP |
Company Name | Pridemoor Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 08 August 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 362 Kennington Road London SE11 4DB |
Company Name | Nubella Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Fern Court Sunnyside Rotherham S66 3XJ |
Company Name | LICA Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 30 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY |
Company Name | Powered Earth Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Company Name | Dricom Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 08 August 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address First Floor 57 High Street Ashford Kent TN24 8SG |
Company Name | Vandaun Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 171 Ballards Lane Finchley London N3 1LP |
Company Name | Kexford Construction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 29 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Ward Close Basildon SS15 5DR |
Company Name | Decca Ventures Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 16 November 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address College House 17 King Edwards Road Ruislip Middlesex HA4 7AE |
Company Name | Es Safety Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 13 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE |
Company Name | Bobbymax Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Company Name | Restora Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Wootton Road Gaywood King'S Lynn Norfolk PE30 4EZ |
Company Name | Newrack Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 04 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 102 Meads Lane Ilford IG3 8PE |
Company Name | Oasis Promotions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31 High Street Stokesley Middlesbrough TS9 5AD |
Company Name | Sentivor Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 14 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
Company Name | Dye Sub UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hayre Building Ulverscroft Road Leicester LE4 6BY |
Company Name | FRAN Harlow Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Company Name | Kf Healthcare Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 The Walk Beccles Suffolk NR34 9AJ |
Company Name | Kanddit Accessories Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR |
Company Name | Sundance Enterprises Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove London N12 0DR Registered Company Address 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX |
Company Name | Right Good Night Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove London N12 0DR Registered Company Address 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX |
Company Name | The Outback (Cardiff) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 149 Cowbridge Road East Cardiff CF11 9AH Wales |
Company Name | Eaton Home Search Consultancy Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Salisbury Road Hereford Herefordshire HR4 7DG Wales |
Company Name | Apex Property Developments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 16 The Cravens Smallfield Surrey RH6 9QS |
Company Name | Dolek Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 39 Ombersley Street East Droitwich Worcestershire WR9 8QS |
Company Name | Crabdale Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 02 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove London N12 0DR Registered Company Address 32 Woodpecker Glade Wigmore Gillingham Kent ME8 0JR |
Company Name | Yazram Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Daubdale Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 26 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Company Name | Antargate Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 23 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | NPG UK Properties Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Chase Side London N14 5BP |
Company Name | Rossi's Properties Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 North Street Hailsham East Sussex BN27 1DQ |
Company Name | LEM Procurement Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 19 Ridge Park Purley CR8 3PN |
Company Name | BSP Stores Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8-10 Cranham Drive Worcester WR4 9PA |
Company Name | N Allcorn Fires & Building Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 36 Third Avenue Gillingham ME7 2HE |
Company Name | Kayleigh Properties Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 157 Woodsend Road Manchester M41 8GN |
Company Name | Carriages Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Charlotte House 19b Market Place Bingham Nottingham NG13 8AP |
Company Name | West By West Demolition Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 171 Ballards Lane Finchley London N3 1LP |
Company Name | Jeneba Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB |
Company Name | Invicta Fixed Assets Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 258 Merton Road London SW18 5JL |
Company Name | Ewell Diagnostic Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 42 Northcroft Road Epsom KT19 9SZ |
Company Name | Cucucine Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA |
Company Name | Roselip Productions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 109 Baker Street C/O Dem Productions, 4th Floor London W1U 6RP |
Company Name | BSS (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove London N12 0DR Registered Company Address 2 Cambrian Terrace Saundersfoot SA69 9ER Wales |
Company Name | LILA Clothing Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 596 Green Lanes London N13 5RY |
Company Name | N B Brickwork Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 North Street Hailsham BN27 1DQ |
Company Name | Points Associates Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 100a High Street Hampton TW12 2ST |
Company Name | Mandy Hudz Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Clarke Bell Limited 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
Company Name | Lifting Power Holdings Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Hockers Lane Detling Maidstone ME14 3JL |
Company Name | Honour Consultancy Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD |
Company Name | CBA Ttc Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | 6Ixteen89 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 12 Tavern Street Stowmarket Suffolk IP14 1PH |
Company Name | Homestead Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | Link Paris Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Company Name | Les Chiffoniers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 334-336 Goswell Road London EC1V 7RP |
Company Name | Highland Kent Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 The Paddocks Beltinge Kent CT6 6QX |
Company Name | CBA Tfr Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | 24/7 Locums Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Arona Vicarage Lane Bowdon Altrincham WA14 3BN |
Company Name | Park Lane Wardrobe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Flat 5, South House 2 Queens Road Frinton-On-Sea CO13 9BJ |
Company Name | CUES Snooker Club Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor, The Windmill Building Glassbrook Road Rushden NN10 9TH |
Company Name | Lotties (Coggeshall) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Flat 5, South House 2 Queens Road Frinton-On-Sea CO13 9BJ |
Company Name | Visuality Group Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 18 46 The Calls Leeds Yorkshire LS2 7EY |
Company Name | Golden Airline Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 115 Snargate Street Dover Kent CT17 9DA |
Company Name | Jeeped Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Portland Business Centre Portland Business Centre, Manor House Lane Datchet Slough SL3 9EG |
Company Name | J & J Essex Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Company Name | Topspin Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ravenscourt House, 322a King Street Hammersmith London W6 0RR |
Company Name | Green Grass Pastures Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 65a High Street Stevenage Hertfordshire SG1 3AQ |
Company Name | Levick Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 15 Tuscany View Salford M7 3TX |
Company Name | Complete Parking Management Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 19 Melchett Road Kings Norton Business Centre Birmingham B30 3HG |
Company Name | Flexwell Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 54, Edgecombe House Whitlock Drive London SW19 6SL |
Company Name | LOLA Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 88 Crawford Street London W1H 2EJ |
Company Name | Building Salons Brand Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 28 Plympton Road London NW6 7EG |
Company Name | Ocrow Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Coach House Greys Green Business Centre Henley On Thames Oxon RG9 4QG |
Company Name | Nirac Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD |
Company Name | Tooters Liquids Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Tooters Vape Lounge Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Tooters Flavours Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Tooters Vapes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Homewise Roofing & Building Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1-3 Spencer Street Ringstead Kettering Northamptonshire NN14 4BX |
Company Name | JCG Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Quinton Lodge 71, Gayton Road Ashwicken King'S Lynn Norfolk PE32 1LW |
Company Name | Indygo Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Talbot Fold Leeds LS8 1LU |
Company Name | B Parsons Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 31 High Street Stokesley Middlesbrough TS9 5AD |
Company Name | Slick Accountancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Ellis Avenue Stevenage Hertfordshire SG1 3SL |
Company Name | Kernow Remote Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Alpha House 40 Coinagehall Street Helston Cornwall TR13 8EQ |
Company Name | Blue Nile Travel & Tours Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN |
Company Name | Fenix Building Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ridge Cottage Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Company Name | B J Jones Property Projects Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Cheniston House 35 Chapel Road Strumpshaw Norwich NR13 4PA |
Company Name | Macwan Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 334-336 Goswell Road London EC1V 7RP |
Company Name | Beckman Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Bloxham Road Broadway Worcestershire WR12 7EU |
Company Name | Elissa 789 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 07 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 4 Sandwash Business Park Sandwash Close Rainford Industrial Estate, Rainford St. Helens WA11 8LY |
Company Name | Windmoore Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 879 Green Lanes London N21 2QS |
Company Name | Valley Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 Lynn Street Swaffham Norfolk PE37 7AU |
Company Name | Ironbay Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 08 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ground Floor 19 New Road Brighton BN1 1UF |
Company Name | Secure Builders Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 16 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ground Floor Offices 310 High Road Wood Green London N22 8JR |
Company Name | Newsure Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 06 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Brulimar House Jubilee Road Middleton Manchester M24 2LX |
Company Name | Maxbay Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 18 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 500 White Hart Lane London N17 7NA |
Company Name | Lively Global Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 19 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 10 Western Road Romford Essex RM1 3JT |
Company Name | Prestige Technology Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 27 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
Company Name | Honeybay Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 105 Seely Road London SW17 9QP |
Company Name | Primeball Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 58 Claydon Gardens Rixton Warrington Cheshire WA3 6FA |
Company Name | Irongate Construction Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 24 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 St Albans Road Codicote Hertfordshire SG4 8UT |
Company Name | Lomax Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 13 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Parr Bridge Works Mosley Common Road Tydesley Manchester Lancashire M29 8PR |
Company Name | Funbay Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Bridge Street Bridgnorth Shropshire WV15 6AF |
Company Name | Arrowbridge Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 30 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Churchill House 120 Bunns Lane Mill Hill London NW7 2AP |
Company Name | Hemoore Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 06 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 13 Buckingham Road Shoreham-By-Sea West Sussex BN43 5UA |
Company Name | Zapstar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 09 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 9 High Street Caerleon Newport NP18 1AG Wales |
Company Name | Spicestar Restaurant Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 20 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor 120 Moorgate London EC2M 6UR |
Company Name | Brionyhall Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 4 months (Resigned 01 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Boltonbeck Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 4 months (Resigned 28 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Neralbrook Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Park Edgware Middlesex HA8 7EB |
Company Name | Thimblehead Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Archilgate Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 13 Warren Road Leyton London E10 5PZ |
Company Name | Mammetgreen Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Stringboard Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 10 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Cogent Accountants 120 Bunns Lane Mill Hill London NW7 2AS |
Company Name | Celtbloom Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 07 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Bunishuk UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Churchill House 120 Bunns Lane Mill Hill London NW7 2AP |
Company Name | Waterside Wine Store Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Retreat Higher Furzeham Road Brixham TQ5 8BL |
Company Name | Mayfield Properties (Lancashire) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Higher Nabs Head Barn Goosefoot Lane Salmesbury Preston Lancashire PR5 0UU |
Company Name | BLER Xhana Contractors Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Edmundson Joinery Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hare And Hounds Barn Newton In Bowland Clitheroe Lancashire BB7 3DZ |
Company Name | 4A Health Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 15 Mayfield Road Bromley BR1 2HB |
Company Name | Custom Kiosk (UK) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 16 Harpford Drive Bolton BL2 6TW |
Company Name | Gazebo Grill Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 54 Granby Street Leicester LE1 1DH |
Company Name | EMBA Dynamics Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 34 Winchester Road Reading RG2 0EY |
Company Name | Enterprise Selling Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Egale 1, 80 St. Albans Road Watford WD17 1DL |
Company Name | BERF Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 44-46 Gold Street Northampton NN1 1RS |
Company Name | Mayfair Wholesale Distributors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 171 Ballards Lane Finchley London N3 1LP |
Company Name | Gourmet Kitchen (China Town) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 58 Hugh Street London SW1V 4ER |
Company Name | Lite Access Technologies (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Company Name | Double Agent London Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 North Parade Passage Bath BA1 1NX |
Company Name | Capricorn Media Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | ALU Windows Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 41 Highwood Gardens Clayhall Ilford Essex IG5 0AZ |
Company Name | Spiegelhalter Consulting Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor Lawford House Albert Place London N3 1QA |
Company Name | Apicella Corporate Consulting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor, Hathaway House Popes Drive London N3 1QF |
Company Name | Chiltern Civils And Infrastructure Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Blackbridge Farm Cranford Road Kettering Northants NN15 5JJ |
Company Name | Water Palace Restaurant Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Dinner House 52 Dover Street Sittingbourne Kent ME10 3EL |
Company Name | Edanne Jewellery Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Sudley Terrace High Street Bognor Regis West Sussex PO21 1EY |
Company Name | Lightsource Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Flat 2 27 Coleville Terrace London W11 2BU |
Company Name | Cheshunt Healthcare Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 65a High Street Stevenage Hertfordshire SG1 3AQ |
Company Name | Train Teach Support Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 20 Mannin Way, Lancaster Business Park Caton Road Lancaster LA1 3SW |
Company Name | New Yellow River Takeaway Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 20 Reading Road South Fleet GU52 7QL |
Company Name | Ever Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Goldwyns 109 Baker Street London W1U 6RP |
Company Name | Pi Solutions Europe Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address First Floor 5 Garland Road Stanmore HA7 1NR |
Company Name | Yorkshire Grab Hire Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Heritage Exchange, 70 Plover Road Huddersfield HD3 3HR |
Company Name | Metropole Property Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY |
Company Name | Stansfield Bricks Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE |
Company Name | Norfolk Signs & Graphics Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 The Close Norwich Norfolk NR1 4DJ |
Company Name | Emirgan Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor Solar House 1 - 9 Romford Road Stratford London E15 4RG |
Company Name | Jonuzi Construction Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 350 Baker Street Enfield Middlesex EN1 3LQ |
Company Name | Legacy Universal Solutions Advisory Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Company Name | Juicedlab.com Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallswelle House 1 Hallswelle Road London NW11 0DH |
Company Name | Manaesteph Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Elm Close Ambrosden Bicester OX25 2RQ |
Company Name | GLO Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Vicarage Parsonage Road Laisterdyke Bradford BD4 8PY |
Company Name | Maltronix Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4th Floor , Fountain Precinct Leopold Street Sheffield S1 2JA |
Company Name | Streamlite Lighting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 16 Bentalls Shopping Centre Colchester Road Heybridge Maldon Essex CM9 4GD |
Company Name | Collective International Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hayre Building Ulverscroft Road Leicester LE4 6BY |
Company Name | CJ9 Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 14 Walsall Road Wednesbury WS10 9JL |
Company Name | Thai Massage Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 11, The Wing Yip Centre, 375 Nechells Park Road Birmingham B7 5NT |
Company Name | Lambin8 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Norton Consulting Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 17, Mersey House, Matchworks Estate 140 Speke Road Liverpool L19 2PH |
Company Name | J & E Fish Bar (Brighton) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN |
Company Name | Infinity Marketing Consultants Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF |
Company Name | Dartford Greek Taverna Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 596 Green Lanes London N13 5RY |
Company Name | Deejay Taxis Of Hertford Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 95 Wellington Street Hertford Hertfordshire SG14 3AN |
Company Name | Mediconomy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Units 10-12, County End Business Centre Jackson Street Oldham Lancashire OL4 4TZ |
Company Name | F.T. Services (Hampshire) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN Wales |
Company Name | Horizon Estates Kings Norton Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anchor Brook Industrial Park Wharf Approach Walsall WS9 8BX |
Company Name | The Perpia Classics Collection Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Brockholt Tyrrells Wood Leatherhead KT22 8QJ |
Company Name | Broomland Projects Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Broomlands Farm Hatherton Nantwich Cheshire CW5 7PH |
Company Name | Cerebus Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 29 Roll Gardens Ilford IG2 6TN |
Company Name | Harrison Stringfellow Developments Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 105 Booker Avenue Liverpool L18 9SB |
Company Name | Goldstar Quality Drycleaners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 330 Burdett Road London E14 7DL |
Company Name | Rossendale Removals Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Sherlock Holmes Business Centre Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 89/101 Farringdon Road London EC1R 3BN |
Company Name | Deli-Felice Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Square One Imaging Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Quinton Lodge 71, Gayton Road Ashwicken King'S Lynn Norfolk PE32 1LW |
Company Name | Vintage Leisure & Hospitality Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Mysharps Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Bramleys London Road Newport Saffron Walden Essex CB11 3PN |
Company Name | Document Archive Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address New Haven Cottage Well Head Mews Chapelthorpe Wakefield WF4 3JG |
Company Name | Plexus Agriculture Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 The Close Norwich Norfolk NR1 4DJ |
Company Name | Gas Brothers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 2 32 -34 Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | K Newsum Properties Cleethorpes Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER |
Company Name | SKPT Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN |
Company Name | KMG Programme Management Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER |
Company Name | Seven Do Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD |
Company Name | Stanford Abass Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB |
Company Name | Devan Interiors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Quinton Lodge 71, Gayton Road Ashwicken King'S Lynn Norfolk PE32 1LW |
Company Name | The Space Fitness Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 26 Bakers Road Uxbridge UB8 1RG |
Company Name | EI4 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Coach House Greys Green Business Centre Henley On Thames Oxon RG9 4QG |
Company Name | EI4 Engagement Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Coach House Greys Green Business Centre Henley On Thames Oxon RG9 4QG |
Company Name | EI4 Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Coach House Greys Green Business Centre Henley On Thames Oxon RG9 4QG |
Company Name | Longrove Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 27 Long Grove Close Broxbourne EN10 7NP |
Company Name | Michael And Spencer Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Bullen Lane East Peckham Tonbridge TN12 5LX |
Company Name | Transformation Live Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Abacus House 367 Blandford Road Beckenham Kent BR3 4NW |
Company Name | Cygnet Construction Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Company Name | Gadget & Gadget Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 12 Tavern Street Stowmarket Suffolk IP14 1PH |
Company Name | Ara Developments (London) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8b Accommodation Road London NW11 8ED |
Company Name | Sales Crew Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Conarch Construction Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 168 City Road Cardiff South Glamorgan CF2 3JE Wales |
Company Name | ARCC Haulage Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Homecroft Little Melton Norwich Norfolk NR9 3RF |
Company Name | Sarum Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Coach House Greys Green Business Centre Henley On Thames Oxon RG9 4QG |
Company Name | The Norfolk Rum Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 Middleton Street Wymondham Norfolk NR18 0AD |
Company Name | On The Island Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 New Cavendish Street 1st Floor South London W1W 6XH |
Company Name | Mereview Properties Holding Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS |
Company Name | Finn Contract Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | Almutinah Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Stanhope Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX |
Company Name | Nuevo Kitchens Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 09 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 35 Stonesteads Way Bromley Cross Bolton BL7 9LA |
Company Name | Despomed UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 Duckworth Lane Bradford West Yorkshire BD9 5ER |
Company Name | Newbox Education Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Rj Francis & Co Marshall Business Centre Faraday Road Hereford HR4 9NS Wales |
Company Name | LTF Design & Build Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 St Albans Road Codicote Hertfordshire SG4 8UT |
Company Name | Suffolk Two Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Suffolk One Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | L A Central Cafe Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Tree Tops Higher Furzeham Road Brixham Devon TQ5 8BL |
Company Name | Sweet Empire (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 24 Bryngwyn Road Newport NP20 4JS Wales |
Company Name | Cb Scaffolding Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 366 Holcombe Road Greenmount Bury BL8 4DT |
Company Name | PDT Electrical Contractors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 St Albans Road Codicote Hertfordshire SG4 8UT |
Company Name | Imperial Electrical Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | Taluna Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | New York Industries Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallswelle House 1 Hallswelle Road London NW11 0DH |
Company Name | Bluewing Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 Highnam Business Centre Highnam Gloucester Gloucestershire GL2 8DN Wales |
Company Name | Romabay Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 45 Eastwood Road Rayleigh SS6 7JE |
Company Name | Mineplex Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 24 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 664-666 Old Kent Road London SE15 1JF |
Company Name | Jaybar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 24 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 438 Cranbrook Road Ilford IG2 6LL |
Company Name | ADS Sports (London) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 31 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Balfour House 741 High Road Finchley London N12 0BP |
Company Name | Explex Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | 6 days (Resigned 18 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 33 Broad Street Staple Hill Bristol BS16 5LP |
Company Name | Yardstick Designs Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 14 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 119 High Street Wanstead London E11 2RL |
Company Name | Chaume Thatching Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Dunlop House 23a Spencer Road New Milton Hampshire BH25 6BZ |
Company Name | Breezeline Holdings Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Melbury House Southborough Road Bromley BR1 2EB |
Company Name | Pendle Carriages Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Variegae Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Dorchester Gardens London NW11 6BP |
Company Name | Ashcroft Auto Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Centre Court Vine Lane Halesowen West Midlands B63 3EB |
Company Name | NJF Broadcast Wiring Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Quinton Lodge 71, Gayton Road Ashwicken King'S Lynn PE32 1LW |
Company Name | Patvek Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY |
Company Name | PSL Carpets Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | EJL Procurement Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 St Albans Road Codicote Hertfordshire SG4 8UT |
Company Name | Pod Padugami Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Cracknore Road Southampton SO15 1JD |
Company Name | 215 Productions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 335 City Road London EC1V 1LJ |
Company Name | Silhouette Dance School Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Barn Addington Green Addington West Malling ME19 5BE |
Company Name | BRPH UK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD |
Company Name | David Haslam Consulting Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Greystones, 9 Linton Avenue Wetherby LS22 6SQ |
Company Name | H & B Building Construction Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 240 Beaumont Drive Gravesend DA11 9NZ |
Company Name | Tbjd's Building Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | Jubilee Lodge Nw4 Freehold Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 88 Crawford Street London W1H 2EJ |
Company Name | Prague Cash & Carry Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 01 Raymond Street Bradford BD5 8DT |
Company Name | Akita (Chesterfield) Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 39 Knifesmithgate Chesterfield S40 1RL |
Company Name | Fifty Two Inception Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 335 City Road London EC1V 1LJ |
Company Name | CRS Sports Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER |
Company Name | Pavelock Drives Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 High Road Eastcote Pinner Middlesex HA5 2EW |
Company Name | Irvines Contractors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Blake House 11 High Street Lees Oldham OL4 3BH |
Company Name | Xquisite Cosmetics UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 47 Fairfield Road Stoke Ferry King'S Lynn Norfolk PE33 9SR |
Company Name | Ask The Pantry Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 334-336 Goswell Road London EC1V 7RP |
Company Name | DTK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 47 Fairfield Road Stoke Ferry King'S Lynn Norfolk PE33 9SR |
Company Name | More Sparkles Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Quinton Lodge 71, Gayton Road Ashwicken King'S Lynn Norfolk PE32 1LW |
Company Name | Alexandra Jane Keith Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Company Name | Travelnet And Tours Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 43 Upton Lane Forest Gate London E7 9PA |
Company Name | Kashmore Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 28 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 70 Bristol Road Gloucester GL1 5SD Wales |
Company Name | Nexbridge Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Clock House Bridge Street Sturminster Newton DT10 1AW |
Company Name | Comflex Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 19 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 60 Hanbury Road Bargoed CF81 8QX Wales |
Company Name | Green Valley Restaurant Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 01 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Company Name | Haywood Stores Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 227 Hagley Road Hayley Green Halesowen B63 1ED |
Company Name | Fullspan Communications Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 30 January 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG |
Company Name | Green Rush Ventures Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY |
Company Name | USP Designs Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | G & B Builders Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Royal Terrace Southend-On-Sea SS1 1EA |
Company Name | Victorbay Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 19 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 10 Friday Street Henley-On-Thames RG9 1AH |
Company Name | Sinomax Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 15 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 65 Delamere Road Hayes Middlesex UB4 0NN |
Company Name | Taste Great Restaurant Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 13 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 125 Newland Avenue Hull East Yorkshire HU5 2EJ |
Company Name | Memoflex Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 09 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 17 Fountain Court Epworth Doncaster South Yorkshire DN9 1EG |
Company Name | Terrabay Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 19 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Brixbay Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 02 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 101 Blackstock Road London N4 2JW |
Company Name | Panmore Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 13 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1061 Finchley Road London NW11 0PU |
Company Name | Blow Clouds Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 Muscovy Road Birmingham B23 7FF |
Company Name | The Marlow Club Car Park Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 447 Kenton Road Harrow Middlesex HA3 0XY |
Company Name | Safe Estates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Forward Financial Accounting Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY |
Company Name | Primar Systems Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2016 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 06 January 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 165 Praed Street London W2 1RH |
Company Name | Osterbay Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2016 (same day as company formation) |
Appointment Duration | 5 days (Resigned 31 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Warrington Road Prescot L34 5RB |
Company Name | Newbex Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 9a Charter Court Oakley Vale Corby NN18 8QT |
Company Name | J & D Relief Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 13 Clifton Street Swinley Wigan WN1 2BU |
Company Name | DOW Mammographic Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Cliveden Road Chester CH4 8DR Wales |
Company Name | Smooth Moves Bedford Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Monoux Road Wootton Bedford MK43 9JR |
Company Name | RFP Enterprises Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Quinton Lodge 71, Gayton Road Ashwicken King'S Lynn Norfolk PE32 1LW |
Company Name | Civitas Housing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Company Name | KAFE Crepe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 16 Harpford Drive Bolton BL2 6TW |
Company Name | Buoys Engineering Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Meadow View Little Barningham Norwich NR11 7LP |
Company Name | Civitas Property Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Company Name | Telesat Blackburn Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 77 Bank Top Blackburn BB2 1TN |
Company Name | Take Me To Scotland Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address First Floor 1 Logie Road Stirling FK9 5JU Scotland |
Company Name | Mp UK Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Kensington Property Maintenance (London) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 56 Southwold Road Watford WD24 7DL |
Company Name | Asset Builders & Developers Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Walnut Tree Farm Almners Road Lyne Chertsey KT16 0BH |
Company Name | KYLA Stack Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 North Street Hailsham BN27 1DQ |
Company Name | Pizzamia (Barry) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 40 Port Road East Barry CF62 9PT Wales |
Company Name | Digital Experience Consultants Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 & 5 Baltic Street East London EC1Y 0UJ |
Company Name | Chunkserve Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 12a Borodin Close Basingstoke RG22 4EN |
Company Name | Vaughan Smith Associates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU |
Company Name | Classic Fish Bar (Upper Sutton St) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 99 Upper Sutton Street Birmingham B6 5BN |
Company Name | Firmer Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Arthur Kennedy Close Boughton Faversham Kent ME13 9BQ |
Company Name | Golden Residential Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 333 West End Lane West Hampstead London NW6 1RS |
Company Name | Cambridge Future City Consortium Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 90 High Street Newmarket Suffolk CB8 8FE |
Company Name | Quantum Locum Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 74 College Road Maidstone Kent ME15 6SL |
Company Name | Lb Holdings London Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Red Kite Animation Production Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 29 Howard Place Edinburgh EH3 5JY Scotland |
Company Name | J R Anderson London Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 10 Harvey Road Maldon CM9 8QA |
Company Name | Smartz Products Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Company Name | Emimae Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 43-45 Dorset Street London W1U 7NA |
Company Name | Cambridge Centre For Future City Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 90 High Street Newmarket CB8 8FE |
Company Name | People Community Care UK Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 90 High Street Newmarket Suffolk CB8 8FE |
Company Name | Andrei S Construction Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 171 Ballards Lane Finchley London N3 1LP |
Company Name | Kieren James Building Company Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address St Dunstans House, 15-17 South Street Tarring Worthing West Sussex BN14 7LG |
Company Name | Noble Lighting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 18 Emmett Close Emerson Valley Milton Keynes Buckinghamshire MK4 2DY |
Company Name | AI Consultancy London Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Ah Developments (Norfolk) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 171 High Street Gorleston Great Yarmouth NR31 6RG |
Company Name | B & C Communications Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Flat 3 Elmodesham House High Street Amersham HP7 0EN |
Company Name | PSC Asset Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30 Reading Road South Fleet Hampshire GU52 7QL |
Company Name | ABS Groundworks Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 Duckworth Lane Bradford West Yorkshire BD9 5ER |
Company Name | Divide Partitions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Carrwood Park Selby Road Leeds LS15 4LG |
Company Name | ENP4 Chemical Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address St. Ann'S House St. Ann'S Street King'S Lynn Norfolk PE30 1LT |
Company Name | BIBI Bijoux Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 120 Baker Street London W1U 6TU |
Company Name | SS1 Flooring Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | HUGH Reynolds Accountancy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 18 The Grange Rugeley WS15 1PG |
Company Name | CSS Bridge Partners 2013 Lp D3 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallswelle House, 1 Hallswelle Road London NW11 0DH |
Company Name | Resolve Inns Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL |
Company Name | Veronica 60 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Archer House Britland Estate Eastbourne BN22 8PE |
Company Name | YING Yee Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Coach House 1 Howard Road Reigate RH2 7JE |
Company Name | Dad's Workshop Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor 67 Church Road Hove East Sussex BN3 2BD |
Company Name | Clymene Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 Le Brun Road Eastbourne BN21 2HZ |
Company Name | R1 Pro Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 18 Moor Lane Flitwick Bedfordshire MK45 5BB |
Company Name | Faccia Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 St John Street Mansfield Nottinghamshire NG18 1QH |
Company Name | Joose Publishiing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Winnington House 2 Woodberry Grove London N12 0DR |
Company Name | Pathman Consulting Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor, Suite 4, Alexander House Waters Edge Business Park Campbell Rd Stoke-On-Trent Staffordshire ST4 4DB |
Company Name | Baseline Engineering Consultants Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address F A Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB |
Company Name | LJS Risk Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Appleby Way Knaresborough HG5 9LX |
Company Name | Thirskywork Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF |
Company Name | Nathan Traders (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 337 High Road Ilford Essex IG1 1TE |
Company Name | Doublestar Europe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Stirling House 9 Burroughs Gardens London NW4 4AU |
Company Name | Fintek Partners Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 66 Barleymow Centre 10 Barleymow Passage London W4 4PH |
Company Name | Simon Poelvoorde Building Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD |
Company Name | Joose Publishing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 51-53 Mount Pleasant London WC1X 0AE |
Company Name | Status Productions Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 2, Room 10/11 Tower House Latimer Park Estate Latimer Bucks HP5 1TU |
Company Name | Charterhouse Square Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Trexmile Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Mason Way Hoyland Barnsley S74 9TG |
Company Name | TAS (Wimbledon) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR |
Company Name | Tastefort Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 23 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Spidane Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Calmbau Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 50 Oaklands Road Hanwell London W7 2DU |
Company Name | Dil's Restaurant Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 15 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 19-21 Maidenhead Street Hertford SG14 1DW |
Company Name | Sanverens & Partners Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 09 January 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit F05a, Hastingwood Trading Estate Harbet Road Edmonton London N18 3HU |
Company Name | Jexmart Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 17 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 42 Camden High Street London NW1 0JH |
Company Name | 55 Liddon Road Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 12 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Glade House 52-54 Carter Lane London EC4V 5EF |
Company Name | Stardays Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 03 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Company Name | Business Loops Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 The Loft 21 Elveley Drive West Ella East Yorkshire HU10 7RT |
Company Name | Wellco Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 25 Lemon Street Truro Cornwall TR1 2LS |
Company Name | Newflex Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 9 Bromley Road Bromley Road London SE6 2TS |
Company Name | Landbrook Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallswelle House 1 Hallswelle Road London NW11 0DH |
Company Name | Pencroft Associates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Townend House 8 Springwell Court Leeds West Yorkshire LS12 1AL |
Company Name | S4 Global (Holdings) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 07 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Argyle House Joel Street Northwood Middlesex HA6 1NW |
Company Name | Grover Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 178 Seven Sisters Road London N7 7PX |
Company Name | Daycroft Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 22 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 25 Lemon Street Truro Cornwall TR1 2LS |
Company Name | Novamore Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 25 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4th Floor 36 Eastcastle Street London W1W 8DP |
Company Name | Broadcast 4U Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Quinton Lodge 71, Gayton Road Ashwicken King'S Lynn Norfolk PE32 1LW |
Company Name | Top Shop Catering Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 95 Jumpers Road Christchurch Dorset BH23 2JS |
Company Name | Beauty Retreat Tarporley Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Church Walk Tarporley Cheshire CW6 0AJ |
Company Name | Tarporley Barbers Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Church Walk Tarporley Cheshire CW6 0AJ |
Company Name | Sarah Clarke Consultancy Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 722a Fulham Road London SW6 5SB |
Company Name | Excellent Food Products (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Amba House 4th Floor 15 College Road Harrow Middlesex HA1 1BA |
Company Name | Songhai Empire Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5a Bear Lane Southwark London SE1 0UH |
Company Name | ESKI Trading Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 23 Epsom Lane South Tadworth KT20 5SX |
Company Name | Stoke Bricklayers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 350-352 Waterloo Road Stoke-On-Trent ST1 5EH |
Company Name | Keppel Dc Development Europe Pty Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 415 Linen Hall 162-168 Regent Street London W1B 5TE |
Company Name | Alice Keefe Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Haygill Barn Bank Lane Silsden Moor West Yorkshire BD20 9JB |
Company Name | Ashleigh Woodhouse Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | Tedesco Education Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY |
Company Name | ABA Architects Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 The Piper Building Peterborough Road London SW6 3EF |
Company Name | Anthony D. Williams Consulting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Swan House 9 Queens Road Brentwood Essex CM14 4HE |
Company Name | IRBS Systems Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Roentgen Court Roentgen Road Basingstoke Hampshire RG24 8NT |
Company Name | RN Aero Design Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | S.A. Rizwan Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 24 Gritstone Drive Macclesfield SK10 3SF |
Company Name | Crown Point Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Sedgegarth Leeds LS14 3LB |
Company Name | Chestnut Project Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Sullivan Court Wessex Way Colden Common Winchester SO21 1WP |
Company Name | Hug Yoga Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 24-26 Holmes Road London NW5 3AB |
Company Name | Hug Coffee Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 24-26 Holmes Road London NW5 3AB |
Company Name | Shaun Antony Fitness Ltd. |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30 Farm Way Buckhurst Hill IG9 5AH |
Company Name | DSC Lettings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Hillview Road Hucclecote Gloucester Glos GL3 3LG Wales |
Company Name | Spice Ghor Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 186 Central Drive Blackpool FY1 5EB |
Company Name | Stellar Content Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 87 Woosehill Lane Wokingham RG41 2TR |
Company Name | Fantail Designer Florist Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4-6 Bridge Hill Oughtibridge Sheffield S35 0FL |
Company Name | Ed Interiors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Office 7 35-37 Ludgate Hill London EC4M 7JN |
Company Name | S.B. Agency Services Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 171 High Street Gorleston Great Yarmouth NR31 6RG |
Company Name | Translucent Media Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3rd Floor Lawford House Albert Place London N3 1QA |
Company Name | Tres Chic Dresses Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 15 Magnis Close Credenhill Hereford HR4 7FB Wales |
Company Name | Knight Lane Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 85 Lozells Road Birmingham B19 2TS |
Company Name | J & K Property Construction UK Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 91 Wyeverne Road Cardiff CF24 4BG Wales |
Company Name | HTR Shopfitting Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 95 Southmere Drive Bradford BD7 3NT |
Company Name | Diagmed 3E Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Lumley Close Thirsk Industrial Park Thirsk North Yorkshire YO7 3TD |
Company Name | Red Communication Installations Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Quinton Lodge 71, Gayton Road Ashwicken King'S Lynn Norfolk PE32 1LW |
Company Name | Bassingham Business Associates Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
Company Name | Elena Di Lucia Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30b Southgate Chichester West Sussex PO19 1DP |
Company Name | Vogue Day Nursery Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 65a High Street Stevenage Hertfordshire SG1 3AQ |
Company Name | 4DHS Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 1 Wingbury Courtyard Business Village Wingbury Wingrave HP22 4LW |
Company Name | Bortos Constructions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 17 Leeland Mansions Leeland Road West Ealing London W13 9HE |
Company Name | Essex Fascias & Driveways Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 17 Leicester Avenue Rochford Essex SS4 1JL |
Company Name | Dynamic Direct Resourcing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address International House 24 Holborn Viaduct London EC1A 2BN |
Company Name | GP2U Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 The Granary, Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
Company Name | Geoffray Oil Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 23 Kersey Milton Keynes MK14 6AF |
Company Name | Opulour Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 7 Centre Court Vine Lane Halesowen West Midlands B63 3EB |
Company Name | ICMG Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Bulley Davey 6 North Street Oundle Peterborough PE8 4AL |
Company Name | Chois Corby Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 105 Rockingham Road Corby NN17 1JW |
Company Name | Tatton Homes Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 North Street Hailsham BN27 1DQ |
Company Name | Innovagent Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Fairoak Barn St. Arvans Chepstow NP16 6HJ Wales |
Company Name | Thomas Innovation Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 17 Leeland Mansions Leeland Road West Ealing London W13 9HE |
Company Name | Luke Goss Bros Touring Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 The Drive Brookmans Park Hatfield AL9 7BD |
Company Name | Soho Pads Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Company Name | The Heiresses Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 306 Keighley Road Bradford West Yorkshire BD9 4EY |
Company Name | AMC Construction Bfd Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 306 Keighley Road Bradford West Yorkshire BD9 4EY |
Company Name | Lezzet Mangal Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3-5 Narborough Road Leicester LE3 0LE |
Company Name | Key London Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY |
Company Name | The Old Courthouse Wine Cellar Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 22 Hardwick Street Buxton Derbyshire SK17 6DH |
Company Name | LJH Garden Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 173 Woodlands Avenue Immingham DN40 2LW |
Company Name | Shiva Homes Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 334-336 Goswell Road London EC1V 7RP |
Company Name | Girga Decoration (London) Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 10 Reynolds Drive Edgware HA8 5PZ |
Company Name | Bandworth Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 07 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 52 Victoria Road Wisbech PE13 2QJ |
Company Name | Statemore Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 143 North End Croydon CR0 1TN |
Company Name | Castle Roofing (Midlands) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 07 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2-3 Winckley Court Chapel Street Preston PR1 8BU |
Company Name | Angelgrove Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 4 days (Resigned 24 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY |
Company Name | Medico-Legal Chambers (UK) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 29 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 57-61 High Street Ewell Epsom Surrey KT17 1RX |
Company Name | Sunrock Investments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 10 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
Company Name | Hoodoo Events Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 3 months (Resigned 24 January 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Company Name | Berryfield Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 6 days (Resigned 26 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Company Name | Suncrown Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Superbell Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 15 Newport Road Caldicot NP26 4BG Wales |
Company Name | Bluemex Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 416 Green Lane Ilford Essex IG3 9JX |
Company Name | Tamwell Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 72 Exeter Road Cullompton EX15 1DZ |
Company Name | Steve Williams Maintenance Consultancy Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 144 Trallwn Road Llansamlet Swansea SA7 9UU Wales |
Company Name | Avonstone Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 07 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Percy Street London W1T 1DQ |
Company Name | West Coast Network Solutions Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address St. Gervais Fernleigh Road Wadebridge Cornwall PL27 7BB |
Company Name | Stratus400 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodbury Grove North Finchley London N12 0DR Registered Company Address 12 Ribble Drive Ribble Drive Barrow Upon Soar Loughborough LE12 8LJ |
Company Name | HHK Restaurant Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 53a Southend Road Grays RM17 5NJ |
Company Name | Rapid Dbs Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Company Name | Rapid Dct Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Company Name | Drumclef Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 24 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove, North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Hevazbarn Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove, North Finchley London N12 0DR Registered Company Address Churchill House C/O Cogent Accountants Ltd 120 Bunns Lane Mill Hill London NW7 2AS |
Company Name | Hemsian Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove, North Finchley London N12 0DR Registered Company Address Hindmarsh Lofts 25 Kings Road Reading Berkshire RG1 3AR |
Company Name | Rapid Dbs Education Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Company Name | HLFT Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 74b Beauchamp St Riverside Cardiff Wales |
Company Name | Aingate Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 14 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove, North Finchley London N12 0DR Registered Company Address Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Company Name | Allergenetics Analytical Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 9 Ludbrook Close Ipswich IP6 8EE |
Company Name | MM1 It Optimisation Support Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Bennetts Terrace Bepton Road Midhurst West Sussex GU29 9HQ |
Company Name | Tangerine Corporation Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address First Floor 5 Garland Road Stanmore HA7 1NR |
Company Name | Lawyer Services Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Company Name | ANSC Apparel Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1st Floor 49 Peter Street Manchester M2 3NG |
Company Name | Arrieta Services (Global) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Bryning Way Buckshaw Village Chorley PR7 7DQ |
Company Name | Le Palm Cannes Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 4, Lime Court Conduit Lane Hoddesdon EN11 8EP |
Company Name | Beardshaw Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 41 Greek Street Stockport SK3 8AX |
Company Name | G R Hewitt Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 67 Alandale Drive Pinner HA5 3UX |
Company Name | Comyn Project Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 12 Tavern Street Stowmarket Suffolk IP14 1PH |
Company Name | Shrewsbury Indian Dining Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 Lower Claremont Bank Shrewsbury SY1 1RT Wales |
Company Name | Nb Change Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Building 2 30 Friern Park London N12 9DA |
Company Name | Controltel Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 23 Highmoor Road Caversham Reading RG4 7BL |
Company Name | Diamond Resources Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 24 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Lostock Place Didcot OX11 7XT |
Company Name | Tycoon Chang Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 90 High Street Andover SP10 1NE |
Company Name | Dropswell Laser Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 3, Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR |
Company Name | Etang Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 3 Waterside House 1649 Pershore Road Kings Norton Birmingham B30 3DR |
Company Name | M & M Training Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Lynwood House 373-375 Station Road Harrow HA1 2AW |
Company Name | M Harmer Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | Red Brick Lighting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove London N12 0DR Registered Company Address 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF |
Company Name | Rapid Holdings Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Company Name | Cooperation Productions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT |
Company Name | Just Deals Direct Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 5 Theobald Court Theobald Street Elstree Herts WD6 4RN |
Company Name | Essential Foods Yorks Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 14 Derby Road Stapleford Nottingham NG9 7AA |
Company Name | Arthur Stevens Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 415 Linen Hall 162-168 Regent Street London W1B 5TE |
Company Name | Oral Care London Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address St. Ann'S House St. Ann'S Street King'S Lynn Norfolk PE30 1LT |
Company Name | Primetime Landscaping Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 216 Headley Way Headington Oxford Oxfordshire OX3 7TA |
Company Name | Aheda Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 35 North Hill Colchester CO1 1QR |
Company Name | Kent Solutions (South) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 379 Blackfen Road Sidcup DA15 9NJ |
Company Name | Conbry Construction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 24 Christopher Road East Grinstead West Sussex RH19 3BT |
Company Name | Curson Pub Co Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Company Name | Best Deli Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallswelle House, 1 Hallswelle Road London NW11 0DH |
Company Name | Big Deli Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallswelle House, 1 Hallswelle Road London NW11 0DH |
Company Name | New Deli 5777 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Hallswelle House, 1 Hallswelle Road London NW11 0DH |
Company Name | Link Childcare Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Aissela 46 High Street Esher Surrey KT10 9QY |
Company Name | Holden Natural Health Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 30/34 North Street Hailsham East Sussex BN27 1DW |
Company Name | Y F C Halifax Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 21 Duckworth Lane Bradford West Yorkshire BD9 5ER |
Company Name | Yorkshire Fried Chicken Express Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 239 Queens Road Halifax HX1 4NJ |
Company Name | DMR Nationwide Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Begbies-Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Company Name | Adam Pike Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX |
Company Name | LAU Lau Wally Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Atrebates Middle Road Stanton St John Oxford OX33 1EX |
Company Name | Southgate Haulage Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 205 Crescent Road Barnet EN4 8SB |
Company Name | Bold Electric Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8b Accommodation Road Golders Green London NW11 8ED |
Company Name | Ferguson Hotels Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Mazars Llp 45 Church Street Birmingham B3 2RT |
Company Name | Forest Broadcast Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Quinton Lodge 71, Gayton Road Ashwicken King'S Lynn PE32 1LW |
Company Name | Halcon Engineering Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Bridge House 25-27 The Bridge Harrow Middlesex HA3 5AB |
Company Name | Accelerate Learning (Staffordshire) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8 Northwood Park Road Hanley Stoke On Trent Staffordshire ST1 2DT |
Company Name | Parkwood Classics Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 59 Linden Gardens Enfield EN1 4DU |
Company Name | Peach Advisory Services Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address First Floor, 29-30 High Holborn London WC1V 6AZ |
Company Name | Russell & Sons Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 43-45 Dorset Street London W1U 7NA |
Company Name | Devco Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 43-45 Dorset Street London W1U 7NA |
Company Name | Chertwall Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Abbey House 51 High Street Saffron Walden Essex CB10 1AF |
Company Name | J Chan Wu Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 14 High Street Shepton Mallet BA4 5AN |
Company Name | ALOA Water Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2 High Road Eastcote Pinner Middlesex HA5 2EW |
Company Name | Matthew Hall Construction Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Company Name | Blake Business Communications Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Southgate Office Village, Block E, 2nd Floor 286a Chase Road Southgate London N14 6HF |
Company Name | Closerstill Surgery Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Unit 21, Exhibition House Addison Bridge Place London W14 8XP |
Company Name | Inspiration Seven Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER |
Company Name | Out Of School Partnership Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | Scott Wakefield Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 28 Langdale Road Crewe Cheshire CW2 8RS |
Company Name | Horizon Shepherds Hill P1 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
Company Name | Horizon Shepherds Hill C1 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | Wordstyling Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Glebe House High Street Chieveley Newbury Berkshire RG20 8UX |
Company Name | Parham House Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address The Clock House Station Approach Marlow Buckinghamshire SL7 1NT |
Company Name | UK America Diners Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL |
Company Name | Hydropool Europe Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Jacuzzi Group Head Office 8 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE |
Company Name | Equip4Gyms Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL |
Company Name | Overseas Petroleum Energy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address First Floor 5 Garland Road Stanmore HA7 1NR |
Company Name | Rock Aggregates Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 56a Haverstock Hill London NW3 2BH |
Company Name | Holes Drilled Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 9 Tern Avenue Kidsgrove Stoke-On-Trent ST7 4PJ |
Company Name | Jchauffeurs Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 258 Altolusso Bute Terrace Cardiff CF10 2FH Wales |
Company Name | Instant Framing Systems Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH |
Company Name | Inspire Gold Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Woburn House Yelverton Devon PL20 6BS |
Company Name | Bulldog Paper Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 16 Hastings House Bond Avenue Milton Keynes MK1 1BU |
Company Name | Heathercare Home Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 50/52 Aire Street Goole East Yorkshire DN14 5QE |
Company Name | KSV It Applications Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Finance House 383 Eastern Avenue Ilford Essex IG2 6LR |
Company Name | Cains Butchers Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 73 Elmers Green Skelmersdale WN8 6SG |
Company Name | D&L Thickins Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Coldbrook Penperlleni Pontypool NP4 0AA Wales |
Company Name | Connexus Marketing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Vale Cottage Bullocks Farm Lane Wheeler End Common High Wycombe HP14 3NQ |
Company Name | Product Source Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 78 Loughborough Road Quorn Leicestershire LE12 8DX |
Company Name | Gather Finance (Biggleswade) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 334-336 Goswell Road London EC1V 7RP |
Company Name | Porter Principles Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 19 Hillcroft Crescent London W5 2SG |
Company Name | Light Investments London Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 380 Convent Way Southall UB2 5UW |
Company Name | Light Properties London Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 380 Convent Way Southall UB2 5UW |
Company Name | International Construction & Engineering Management Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 13 Rossall Road Thornton Cleveleys Lancashire FY5 1AP |
Company Name | Kalecik Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 601 High Road Leytonstone London E11 4PA |
Company Name | Fentimor Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 08 August 2018) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite 1.03f Suite 1.03 Mercantile House Business Centre, Sir Isaacs Walk Colchester Essex CO1 1JJ |
Company Name | Westlake Ventures Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Not Available |
Company Name | Zenbridge Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 07 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Ground Floor Roysia House John Street Royston Herts SG8 9JH |
Company Name | Newbridge Resources Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 3 months (Resigned 24 February 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Vantage House East Terrace Business Park Euxton Lane, Euxton Lancashire PR7 6TB |
Company Name | Krestmile Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 24 January 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Company Name | Cranflex Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 169 Angel Street Ipswich IP7 5BY |
Company Name | Datemore Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 08 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Company Name | Newmoore Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 3 months (Resigned 24 February 2017) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Vantage House East Terrace Business Park Euxton Lane, Euxton Lancashire PR7 6TB |
Company Name | Letmore Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 06 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 231 Old Street London EC1V 9HE |
Company Name | Wendell Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 4 days (Resigned 29 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Alpha House 646c Kingsbury Road Kingsbury London NW9 9HN |
Company Name | Signature Coaches Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
Company Name | Matt's Rugs 'N' Floors Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 219 Clare Road Staines-Upon-Thames Middlesex TW19 7EF |
Company Name | Prep-Perfect Food Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY |
Company Name | Livingstone Consultancy Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 20 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH |
Company Name | ABL Architectural Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Company Name | T A P Building Services Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address F A Simms & Partners Limited Alma Park Claybrooke Parva Leicestershire LE17 5FB |
Company Name | V Chitre Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Parker Andrews Limited, 5th Floor The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY |
Company Name | Rajas Huddersfield Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Suite E10 Joseph'S Well Westgate Leeds LS3 1AB |
Company Name | George Barnett Construction Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1066 London Road Leigh On Sea Essex SS9 3NA |
Company Name | Guide Total Care Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 May 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House, 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 14 Bonhill Street London EC2A 4BX |
Company Name | Dextor Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2016 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 03 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 10 St. Helens Road Swansea SA1 4AW Wales |
Company Name | CT Technology Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Company Name | Country Frog Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ |
Company Name | Guide Total Care (Sandon) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 14 Bonhill Street London EC2A 4BX |
Company Name | Featonby's Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Wilson Field Limited, The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
Company Name | Guide Total Care (Broomfield) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 14 Bonhill Street London EC2A 4BX |
Company Name | NYC Developments Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 09 November 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH |
Company Name | Pakeeza Supermarket Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Lawrence House 5 St. Andrews Hill Norwich Norfolk NR2 1AD |
Company Name | BLU Sky Poultry Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Lawrence House 5 St Andrews Hill Norwich Norfolk NR2 1AD |
Company Name | Sophisticated Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 08 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 67 Grosvenor Street London W1K 3JN |
Company Name | Office X Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 6 Portland Business Centre Manor House Lane Datchet Slough SL3 9EG |
Company Name | Wood Green Chinese Restaurant Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 138 High Road London N22 6EB |
Company Name | City News Network Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 August 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 10347174 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | CTG Clothing Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | The Place Hair Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH |
Company Name | Midway Chimney Linings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address 40a Station Road Upminster Essex RM14 2TR |
Company Name | LW International Ltd |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ |
Company Name | Investfield Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 06 December 2016) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |