British – Born 79 years ago (March 1945)
Company Name | Hastingwood Estates Limited |
---|---|
Company Status | Active |
Company Ownership | 51% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 14 April 1992 (6 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Causeway House Church End Braughing Ware Hertfordshire SG11 2PZ Registered Company Address Suite 4a, 1st Floor, Glen House Palmers Lane Bishop'S Stortford CM23 3XB |
Company Name | 2A Star Street Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 08 December 2005 (same day as company formation) |
Appointment Duration | 18 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Causeway House Church End Braughing Ware Hertfordshire SG11 2PZ Registered Company Address Suite 4a, 1st Floor, Glen House Palmers Lane Bishop'S Stortford CM23 3XB |
Company Name | Romehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 January 2006 (3 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 4a, 1st Floor, Glen House Palmers Lane Bishop'S Stortford CM23 3XB Registered Company Address Suite 4a, 1st Floor, Glen House Palmers Lane Bishop'S Stortford CM23 3XB |
Company Name | Haylink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 October 2012 (13 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS Registered Company Address 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Company Name | Hertford Rugby Club Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 January 2014 (1 year, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Highfields Hoe Lane Ware Hertfordshire SG12 9NZ Registered Company Address Highfields Hoe Lane Ware Hertfordshire SG12 9NZ |
Company Name | Silver Leys Arena Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 April 2015 (2 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Coach House Water Lane Bishop'S Stortford Hertfordshire CM23 2JZ Registered Company Address Suite 4a, 1st Floor, Glen House Palmers Lane Bishop'S Stortford CM23 3XB |
Company Name | Quantam B Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 October 2015 (1 year, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Coach House Water Lane Bishop'S Stortford Hertfordshire CM23 2JZ Registered Company Address Suite 4a, 1st Floor, Glen House Palmers Lane Bishop'S Stortford CM23 3XB |
Company Name | Stonehall Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 July 2016 (13 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Suite 4a, 1st Floor, Glen House Palmers Lane Bishop'S Stortford CM23 3XB Registered Company Address Suite 4a, 1st Floor, Glen House Palmers Lane Bishop'S Stortford CM23 3XB |
Company Name | Galliard Docklands Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 April 1997 (same day as company formation) |
Appointment Duration | 17 years, 1 month (Closed 20 May 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Causeway House Church End Braughing Ware Hertfordshire SG11 2PZ Registered Company Address 18 Queen Anne Street London W1M 0HB |
Company Name | East London Estates Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 September 1998 (same day as company formation) |
Appointment Duration | 8 years, 2 months (Closed 12 December 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Causeway House Church End Braughing Ware Hertfordshire SG11 2PZ Registered Company Address 18 Church Street Bishops Stortford Hertfordshire CM23 2LY |
Company Name | Mineport Limited |
---|---|
Company Status | Dissolved 2010 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 August 1999 (4 weeks after company formation) |
Appointment Duration | 11 years (Closed 07 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Causeway House Church End Braughing Ware Hertfordshire SG11 2PZ Registered Company Address 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Company Name | East London Investments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 February 2000 (same day as company formation) |
Appointment Duration | 6 years, 12 months (Closed 20 February 2007) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Causeway House Church End Braughing Ware Hertfordshire SG11 2PZ Registered Company Address 18 Church Street Bishops Stortford Hertfordshire CM23 2LY |
Company Name | East London Securities Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 49% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 November 2000 (same day as company formation) |
Appointment Duration | 22 years, 2 months (Closed 24 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Causeway House Church End Braughing Ware Hertfordshire SG11 2PZ Registered Company Address The Coach House 9 Water Lane Bishop'S Stortford Hertfordshire CM23 2JZ |
Company Name | 45 Montagu Square Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 September 2004 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Closed 19 June 2007) |
Assigned Occupation | Co Director |
Addresses | Correspondence Address Causeway House Church End Braughing Ware Hertfordshire SG11 2PZ Registered Company Address 18 Church Street Bishops Stortford Herts CM23 2LY |
Company Name | Kewdeal Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 January 2009 (7 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (Closed 28 May 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS Registered Company Address 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Company Name | BGF Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 49% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | 4 years, 6 months (Closed 19 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Causeway House Church End Braughing Ware Hertfordshire SG11 2PZ Registered Company Address The Coach House 9 Water Lane Bishop'S Stortford Hertfordshire CM23 2JZ |