British – Born 67 years ago (April 1957)
Company Name | Designwell Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2005 (1 week after company formation) |
Appointment Duration | 3 years, 3 months (Resigned 01 July 2008) |
Assigned Occupation | Property Buyer |
Addresses | Correspondence Address Heath Lodge Tanglewood Close Stanmore Middlesex HA7 3JA Registered Company Address 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Company Name | British Knitting & Clothing Export Council |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 1992 (24 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 25 May 1994) |
Assigned Occupation | Clothing Manufacturer-Managing Director |
Addresses | Correspondence Address Heath Lodge Tanglewood Close Stanmore Middlesex HA7 3JA Registered Company Address 5 Portland Place London W1B 1PW |
Company Name | Pearman Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2005 (8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 31 March 2006) |
Assigned Occupation | Trader |
Addresses | Correspondence Address Heath Lodge Tanglewood Close Stanmore Middlesex HA7 3JA Registered Company Address 2 Junction Road Harrow Middlesex HA1 1NL |
Company Name | Chauffeurcar Plc |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2005 (8 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 03 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Heath Lodge Tanglewood Close Stanmore Middlesex HA7 3JA Registered Company Address One Great Cumberland Place Marble Arch London W1H 7LW |
Company Name | Viaport (102) Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2007 (same day as company formation) |
Appointment Duration | 5 years, 10 months (Resigned 05 April 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Heath Lodge Tanglewood Close Stanmore Middlesex HA7 3JA Registered Company Address Stirling House 9 Burroughs Gardens London NW4 9AU |
Company Name | Kilburn Estates Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2013 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Resigned 29 April 2016) |
Assigned Occupation | Developer |
Addresses | Correspondence Address 869 High Road London N12 8QA Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Belgravia Residential Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2015 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 19 October 2017) |
Assigned Occupation | Developer |
Addresses | Correspondence Address 869 High Road London N12 8QA Registered Company Address 64 New Cavendish Street London W1G 8TB |
Company Name | TJA Business Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2021 (1 year, 4 months after company formation) |
Appointment Duration | 2 days (Resigned 10 June 2021) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 78 Shenley Road Borehamwood WD6 1EH Registered Company Address 78 Shenley Road Borehamwood WD6 1EH |
Company Name | TJA Business Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2021 (1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (Resigned 22 November 2021) |
Assigned Occupation | Executive |
Addresses | Correspondence Address 78 Shenley Road Borehamwood WD6 1EH Registered Company Address 78 Shenley Road Borehamwood WD6 1EH |