British – Born 66 years ago (October 1957)
Company Name | Bayreuth Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2004 (same day as company formation) |
Appointment Duration | 13 years, 3 months (Resigned 06 June 2017) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 99 Greenham Road Newbury Berkshire RG14 7JE Registered Company Address 99 Greenham Road Newbury RG14 7JE |
Company Name | Temeraire Ventures Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2014 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 03 February 2014) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 4c Sterling Industrial Estate, Kings Road Newbury RG14 5RQ Registered Company Address 99 Greenham Road Newbury RG14 7JE |
Company Name | Norvic Aero Engines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2014 (19 years, 3 months after company formation) |
Appointment Duration | 2 years (Resigned 23 December 2016) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Unit 4c Sterling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ Registered Company Address B F S House Golden Square Henfield West Sussex BN5 9DP |
Company Name | Real Engineering (Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2015 (12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 10 March 2017) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address 3rd Floor Davidson House Forbury Square Reading Berkshire RG1 3BU Registered Company Address Unit 4a Aireside Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
Company Name | Consolidated Structures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 April 2017) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Helfenburg House, 169 Greenham Business Park Green Thatcham RG19 6HN Registered Company Address Abbotts Hill House Abbotts Hill Andover Hants SP11 7NN |
Company Name | Manus App Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2020 (3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 08 March 2021) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 470a Green Lanes London N13 5PA Registered Company Address 470a Green Lanes London N13 5PA |
Company Name | Frontline Total Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2021 (10 years after company formation) |
Appointment Duration | 5 months (Resigned 19 August 2021) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 10 Cormorant Drive St. Austell Cornwall PL25 3BA Registered Company Address 13 Polmear Road St. Austell PL25 3LE |
Company Name | Club Caribbean Holidays Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 1996 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 19 March 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 99 Greenham Road Newbury Berkshire RG14 7JE Registered Company Address 24 Hutchins Road Watersheet London SE28 8SA |
Company Name | Earthcare Environmental Europe Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1997 (3 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 21 September 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 99 Greenham Road Newbury Berkshire RG14 7JE Registered Company Address Scope House High Street Bordon Hampshire GU35 0AY |
Company Name | Konrad Environmental Reprocessing Plc |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 1997 (3 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 21 September 1998) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 99 Greenham Road Newbury Berkshire RG14 7JE Registered Company Address Scope House High Street Bordon Hampshire GU35 0AY |
Company Name | Cybertrac Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 1999 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (Resigned 15 November 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 99 Greenham Road Newbury Berkshire RG14 7JE Registered Company Address Meadow View Sutton Road Cookham Berkshire SL6 9QY |
Company Name | Captivus Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1999 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 15 November 2000) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 99 Greenham Road Newbury Berkshire RG14 7JE Registered Company Address 15 Market Place Newbury Berkshire RG14 5AA |
Company Name | Map Industrial Supplies Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 1999 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 02 March 2001) |
Assigned Occupation | Chareterd Accountant |
Addresses | Correspondence Address 99 Greenham Road Newbury Berkshire RG14 7JE Registered Company Address Road 1 Winsford Industrial Estate Winsford Cheshire CW7 3QF |
Company Name | Oribus Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1999 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 May 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 99 Greenham Road Newbury Berkshire RG14 7JE Registered Company Address 15 Market Place Newbury Berkshire RG14 5AA |
Company Name | Original Golf Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 1999 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 May 2001) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 99 Greenham Road Newbury Berkshire RG14 7JE Registered Company Address 15 Market Place Newbury Berkshire RG14 5AA |
Company Name | Telegiftcard Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2002 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 17 September 2003) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 99 Greenham Road Newbury Berkshire RG14 7JE Registered Company Address 19 Peter'S Close Prestwood Great Missenden Bucks. HP16 9ET |
Company Name | Rulespace Europe Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (2 years, 10 months after company formation) |
Appointment Duration | 1 day (Resigned 08 October 2010) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 15 Market Place Newbury Berkshire RG14 5AA Registered Company Address 350 Brook Drive Green Park Reading Berkshire RG2 6UH |
Company Name | Green One Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 26 September 2012) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address 15 Market Place Newbury Berkshire RG14 5AA Registered Company Address 11 St. Edmunds Close Dovercourt Harwich Essex CO12 3SW |
Company Name | Touchgo Technology Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2014 (5 years, 2 months after company formation) |
Appointment Duration | 6 months (Resigned 05 May 2015) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Unit 4c Sterling Industrial Estate Kings Road Newbury Berkshire RG14 5RQ Registered Company Address College House 17 King Edwards Road Ruislip Middlesex HA4 7AE |