British – Born 48 years ago (January 1976)
Company Name | Hobbs Fashion Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2013 (2 years, 10 months after company formation) |
Appointment Duration | 4 years (Resigned 25 May 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 16 Palace Street London SW1E 5JD Registered Company Address Milton Gate 60 Chiswell Street London EC1Y 4AG |
Company Name | Boketto Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 December 2015) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address New Mill New Mill Lane Witney Oxfordshire OX29 9SX Registered Company Address New Mill New Mill Lane Witney Oxfordshire OX29 9SX |
Company Name | Boketto Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 December 2015) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address New Mill New Mill Lane Witney Oxfordshire OX29 9SX Registered Company Address New Mill New Mill Lane Witney Oxfordshire OX29 9SX |
Company Name | Boketto Newco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 December 2015) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address New Mill New Mill Lane Witney Oxfordshire OX29 9SX Registered Company Address New Mill New Mill Lane Witney Oxfordshire OX29 9SX |
Company Name | Boketto Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 24 May 2017) |
Assigned Occupation | Investment Manager |
Addresses | Correspondence Address New Mill New Mill Lane Witney Oxfordshire OX29 9SX Registered Company Address New Mill New Mill Lane Witney Oxfordshire OX29 9SX |
Company Name | Bucharest Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2018 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 July 2018) |
Assigned Occupation | Partner |
Addresses | Correspondence Address Nations House, 9th Floor 103 Wigmore Street London Greater London W1U 1QS Registered Company Address C/O Great Rail Journeys Limited Hq Building Hudson Quarter Toft Green York YO1 6JT |
Company Name | Bucharest Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2018 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 July 2018) |
Assigned Occupation | Partner |
Addresses | Correspondence Address Nations House, 9th Floor 103 Wigmore Street London Greater London W1U 1QS Registered Company Address C/O Great Rail Journeys Limited Hq Building Hudson Quarter Toft Green York YO1 6JT |
Company Name | Bucharest Topco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 October 2019) |
Assigned Occupation | Partner |
Addresses | Correspondence Address Nations House, 9th Floor 103 Wigmore Street London Greater London W1U 1QS Registered Company Address C/O Great Rail Journeys Limited Hq Building Hudson Quarter Toft Green York YO1 6JT |
Company Name | Bucharest Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 October 2019) |
Assigned Occupation | Partner |
Addresses | Correspondence Address Nations House, 9th Floor 103 Wigmore Street London Greater London W1U 1QS Registered Company Address Hq Building, Hudson Quarter Toft Green York YO1 6JT |
Company Name | Forthglade Pet Food Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2020 (5 months after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 August 2020) |
Assigned Occupation | Investor |
Addresses | Correspondence Address Woodwater House Pynes Hill Exeter Devon EX2 5WR Registered Company Address Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Company Name | Forthglade Pet Food Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2020 (4 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 August 2020) |
Assigned Occupation | Investor |
Addresses | Correspondence Address Woodwater House Pynes Hill Exeter Devon EX2 5WR Registered Company Address Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Company Name | Forthglade Pet Food Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2020 (4 months, 4 weeks after company formation) |
Appointment Duration | 1 week, 1 day (Resigned 28 August 2020) |
Assigned Occupation | Investor |
Addresses | Correspondence Address Woodwater House Pynes Hill Exeter Devon EX2 5WR Registered Company Address Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Company Name | Valorem Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2021 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 December 2021) |
Assigned Occupation | Investor |
Addresses | Correspondence Address The Adelphi 1-11 John Adam Street London WC2N 6HT Registered Company Address Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Company Name | Valorem Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2021 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 December 2021) |
Assigned Occupation | Investor |
Addresses | Correspondence Address The Adelphi 1-11 John Adam Street London WC2N 6HT Registered Company Address Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |
Company Name | Valorem Bidco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2021 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 02 December 2021) |
Assigned Occupation | Investor |
Addresses | Correspondence Address Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP Registered Company Address Suite 4a Statham House Talbot Road Stretford Manchester M32 0FP |